Search icon

FAIRGREEN GOLF & COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: FAIRGREEN GOLF & COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRGREEN GOLF & COUNTRY CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Jun 1985 (40 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: H60221
FEI/EIN Number 592634654

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

Address: 35 FAIRGREEN AVE, NEW SMYRNA BEACH, FL, 32168-6198
Mail Address: 35 FAIRGREEN AVE, NEW SMYRNA BEACH, FL, 32168-6198
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNEL, WILLIAM J President BOX 1205 710 TEE CR, NEW SMYRNA BCH, FL
O'CONNEL, WILLIAM J Director BOX 1205 710 TEE CR, NEW SMYRNA BCH, FL
KEHOE, SHEILA M Vice President 710 TEE CIR, NEW SMYRNA BCH, FL
KEHOE, SHEILA M Director 710 TEE CIR, NEW SMYRNA BCH, FL
ESPOSITO, PATRICIA L Secretary 710 TEE CIRCLE, NEW SMYRNA BCH, FL
ESPOSITO, PATRICIA L Treasurer 710 TEE CIRCLE, NEW SMYRNA BCH, FL
ESPOSITO, PATRICIA L Director 710 TEE CIRCLE, NEW SMYRNA BCH, FL
HEEBNER, PETER B. Agent 35 FAIRGREEN AVE, NEW SMYRNA BEACH, FL, 32069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State