Search icon

FOXWOOD COUNTRY CLUB OF CRESTVIEW, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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