Search icon

BATTERSBY GOLF, INC.

Company Details

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

Agent

Name Role Address
Wilson, Christopher Alexander Agent 1000 COCONUT CREEK BLVD, COCONUT CREEK, FL 33066

President

Name Role Address
Wilson, Christopher Alexander President 923 Andres Avenue, Coral Gables, FL 33134

Secretary

Name Role Address
Wilson, Christopher Alexander Secretary 923 Andres Avenue, Coral Gables, FL 33134

Vice President

Name Role Address
Borberg, Corina Vice President 923 Andres Avenue, Coral Gables, FL 33134

Fictitious Names

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

Events

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

Documents

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