Entity Name: | GOLF HOST MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Aug 1997 (27 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F97000004524 |
FEI/EIN Number | 061489920 |
Address: | 591 WEST PUTNAM AVE., GREENWICH, CT, 06830 |
Mail Address: | 591 WEST PUTNAM AVE., GREENWICH, CT, 06830 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KLEEMAN MERRICK | Director | 591 WEST PUTNAM AVE., GREENWICH, CT, 06830 |
Name | Role | Address |
---|---|---|
KLEEMAN MERRICK | President | 591 WEST PUTNAM AVE., GREENWICH, CT, 06830 |
Name | Role | Address |
---|---|---|
KLEEMAN MERRICK | Treasurer | 591 WEST PUTNAM AVE., GREENWICH, CT, 06830 |
Name | Role | Address |
---|---|---|
SILVEY JEROME | Executive Vice President | 591 WEST PUTNAM AVE., GREENWICH, CT, 06830 |
Name | Role | Address |
---|---|---|
GEIMER ROBERT | Vice President | 591 WEST PUTNAM AVE., GREENWICH, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REINSTATEMENT | 2002-05-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-17 | 591 WEST PUTNAM AVE., GREENWICH, CT 06830 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-17 | 591 WEST PUTNAM AVE., GREENWICH, CT 06830 | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-07-21 |
ANNUAL REPORT | 2004-07-29 |
ANNUAL REPORT | 2003-04-25 |
REINSTATEMENT | 2002-05-17 |
ANNUAL REPORT | 1998-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State