Search icon

GOLF HOST MANAGEMENT, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
KLEEMAN MERRICK Director 591 WEST PUTNAM AVE., GREENWICH, CT, 06830

President

Name Role Address
KLEEMAN MERRICK President 591 WEST PUTNAM AVE., GREENWICH, CT, 06830

Treasurer

Name Role Address
KLEEMAN MERRICK Treasurer 591 WEST PUTNAM AVE., GREENWICH, CT, 06830

Executive Vice President

Name Role Address
SILVEY JEROME Executive Vice President 591 WEST PUTNAM AVE., GREENWICH, CT, 06830

Vice President

Name Role Address
GEIMER ROBERT Vice President 591 WEST PUTNAM AVE., GREENWICH, CT, 06830

Events

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

Documents

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