Search icon

GOLF COURSE ASSOCIATES OF SPRING LAKE, INC. - Florida Company Profile

Company Details

Entity Name: GOLF COURSE ASSOCIATES OF SPRING LAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF COURSE ASSOCIATES OF SPRING LAKE, 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: 14 Apr 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: K80594
FEI/EIN Number 592954619

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

Address: 200 HEALTHY WAY, SEBRING, FL, 33876
Mail Address: 200 HEALTHY WAY, SEBRING, FL, 33876
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREED, E. MARK, III Agent 325 N COMMERCE AVE, SEBRING, FL, 33870
SPIKES BETHANY C President 6417 LAKESHORE RD, SEBRING, FL, 33876
TELLSCHOW MICHAEL A Secretary 200 HEALTHY WY, SEBRING, FL, 33876
TELLSCHOW MICHAEL A Treasurer 200 HEALTHY WY, SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-19 200 HEALTHY WAY, SEBRING, FL 33876 -
CHANGE OF MAILING ADDRESS 2009-06-19 200 HEALTHY WAY, SEBRING, FL 33876 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-19 325 N COMMERCE AVE, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 1989-04-28 BREED, E. MARK, III -

Court Cases

Title Case Number Docket Date Status
GOLF COURSE ASSOCIATES OF SPRING LAKE, INC., et al., VS MARY KAY RIDER, et al., 2D2015-5348 2015-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2013-GC-208

Parties

Name D/ B/ A GOLF COURSE ASSOCIATES, INC.
Role Appellant
Status Active
Name MICHAEL A. TELLSCHOW
Role Appellant
Status Active
Name GOLF COURSE ASSOCIATES OF SPRING LAKE, INC.
Role Appellant
Status Active
Representations E. MARK BREED, I I I, ESQ.
Name SHERRIE BREEDLOVE
Role Appellee
Status Active
Name PATRICIA MAC MILLAN
Role Appellee
Status Active
Name MARY KAY RIDER
Role Appellee
Status Active
Representations SCOTT R. LE CONEY, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GOLF COURSE ASSOCIATES OF SPRING LAKE, INC.
Docket Date 2016-06-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-04-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2015-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOLF COURSE ASSOCIATES OF SPRING LAKE, INC.

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State