Entity Name: | FOXWOOD COUNTRY CLUB OF CRESTVIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOXWOOD COUNTRY CLUB OF CRESTVIEW, 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: | 28 Mar 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | M73922 |
FEI/EIN Number |
592886880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4927 ANTIOCH RD., CRESTVIEW, FL, 32536 |
Mail Address: | 4927 ANTIOCH RD., CRESTVIEW, FL, 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTIERI JOSEPH | Director | 5464 CLINT MASON ROAD, CRESTVIEW, FL, 32539 |
ALTIERI JOSEPH | President | 5464 CLINT MASON ROAD, CRESTVIEW, FL, 32539 |
COYNE BEVERLY | Director | 4927 ANTIOCH RD., CRESTVIEW, FL, 32536 |
GUTNIK WILLIAM B | Director | 4927 ANTIOCH RD., CRESTVIEW, FL, 32536 |
DANIEL AARON | Director | 4927 ANTIOCH RD., CRESTVIEW, FL, 32536 |
GREER VERNA | Director | 4927 ANTIOCH RD., CRESTVIEW, FL, 32536 |
Thomas Terry | Vice President | 314 Country Club Drive, Crestview, FL, 32536 |
ALTIERI JOSEPH | Agent | 4927 Antioch Road, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-17 | ALTIERI, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-17 | 4927 Antioch Road, CRESTVIEW, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-10-17 | 4927 ANTIOCH RD., CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 1990-10-17 | 4927 ANTIOCH RD., CRESTVIEW, FL 32536 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000583948 | LAPSED | 13-210-1A | LEON | 2018-05-22 | 2023-08-28 | $516.30 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J18000075200 | TERMINATED | 1000000771097 | OKALOOSA | 2018-01-31 | 2038-02-21 | $ 3,898.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State