Entity Name: | BATTERSBY GOLF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2017 (7 years ago) |
Document Number: | K72525 |
FEI/EIN Number | 65-0107251 |
Address: | 1000 COCONUT CREEK BLVD, COCONUT CREEK, FL 33066 |
Mail Address: | 1000 COCONUT CREEK BLVD, COCONUT CREEK, FL 33066 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson, Christopher Alexander | Agent | 1000 COCONUT CREEK BLVD, COCONUT CREEK, FL 33066 |
Name | Role | Address |
---|---|---|
Wilson, Christopher Alexander | President | 923 Andres Avenue, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Wilson, Christopher Alexander | Secretary | 923 Andres Avenue, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Borberg, Corina | Vice President | 923 Andres Avenue, Coral Gables, FL 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000048667 | BROWARD GOLF CENTER | ACTIVE | 2016-05-16 | 2026-12-31 | No data | 1000 COCONUT CREEK BLVD, COCONUT CREEK, FL, 33066 |
G11000117411 | TOSKI/BATTERSBY GOLF LEARNING CENTER | EXPIRED | 2011-12-05 | 2016-12-31 | No data | 1000 COCONUT CREEK BLVD, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 1000 COCONUT CREEK BLVD, COCONUT CREEK, FL 33066 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 1000 COCONUT CREEK BLVD, COCONUT CREEK, FL 33066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1000 COCONUT CREEK BLVD, COCONUT CREEK, FL 33066 | No data |
REINSTATEMENT | 2017-11-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-16 | Wilson, Christopher Alexander | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-02-19 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-23 |
REINSTATEMENT | 2017-11-21 |
AMENDED ANNUAL REPORT | 2016-06-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State