Search icon

LEXINGTON OAKS GOLF CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEXINGTON OAKS GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 1988 (37 years ago)
Date of dissolution: 05 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: M77113
FEI/EIN Number 592884802
Mail Address: 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI, 48304
Address: 4014 GUNN HWY, SUITE 250, TAMPA, FL, 33624, US
ZIP code: 33624
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL SCOTT President 3810 NORTHDALE BOULEVARD STE 100, TAMPA, FL, 33624
COOK STEVEN M Director 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN M Vice President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN M President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN M Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE E. Vice President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE E. Treasurer 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE E. Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
FREES VINCENT J Director 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
- Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2007-08-29 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2003-03-03 4014 GUNN HWY, SUITE 250, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 4014 GUNN HWY, SUITE 250, TAMPA, FL 33624 -
NAME CHANGE AMENDMENT 2000-01-12 LEXINGTON OAKS GOLF CLUB, INC. -
NAME CHANGE AMENDMENT 1989-10-24 PHM REALTY, INC. -

Documents

Name Date
Voluntary Dissolution 2008-05-05
Reg. Agent Change 2007-08-29
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State