Search icon

INTRAWEST GOLF MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INTRAWEST GOLF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F99000000699
FEI/EIN Number 841465248

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14646 N.KIERLAND BLVD,#210, SCOTTSDALE, AZ, 85254-2764
Mail Address: 14646 N.KIERLAND BLVD,#210, SCOTTSDALE, AZ, 85254-2764
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND, PLANTATION, FL, 33324
STIPEC JEFF J Vice President 14646 N.KIERLAND BLVD,#210, SCOTTSDALE, AZ, 852542764
STIPEC JEFF J Director 14646 N.KIERLAND BLVD,#210, SCOTTSDALE, AZ, 852542764
RAYMOND GARY L President 200 BURRARD STREET, STE 800, VANCOUVER BC CANADA
RAYMOND GARY L Director 200 BURRARD STREET, STE 800, VANCOUVER BC CANADA
CURRIE JOHN E Vice President 200 BURRARD STREET, STE 800, VANCOUVER BC CANADA
ONKEN JAMES E Vice President 14646 N.KIERLAND BLVD #210, SCOTTSDALE, AZ, 852542764
ONKEN JAMES E Director 14646 N.KIERLAND BLVD #210, SCOTTSDALE, AZ, 852542764
MEACHER ROSS J Secretary 200 BURRARD STREET,STE 800, VANCOUVER BC CANADA
VERGURA MICHAEL J Vice President 14646 N.KIERLAND BLVD,#210, SCOTTSDALE, AZ, 852542764

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-13 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-23 14646 N.KIERLAND BLVD,#210, SCOTTSDALE, AZ 85254-2764 -
CHANGE OF MAILING ADDRESS 2001-08-23 14646 N.KIERLAND BLVD,#210, SCOTTSDALE, AZ 85254-2764 -
REGISTERED AGENT NAME CHANGED 2000-09-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-09-18 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-03-17
REINSTATEMENT 2003-11-13
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-08-23
ANNUAL REPORT 2000-09-18
Reg. Agent Change 2000-07-17
Foreign Profit 1999-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State