Search icon

CENTRAL FLORIDA GOLF CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Nov 2000 (24 years ago)
Date of dissolution: 16 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2009 (15 years ago)
Document Number: N00000007604
FEI/EIN Number 593691641

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

Address: 2140 FIRESTONE CT, OVIEDO, FL, 32765, US
Mail Address: 2140 FIRESTONE CT, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLER HAROLD K President 13125 COG HILL WAY, ORLANDO, FL, 32828
WELLER HAROLD K Director 13125 COG HILL WAY, ORLANDO, FL, 32828
SANDHU PARAMJEET S Treasurer 2140 FIRESTONE CT, OVIEDO, FL, 32765
SANDHU PARAMJEET S Director 2140 FIRESTONE CT, OVIEDO, FL, 32765
GOUT CAREN M Secretary 13567 LAKES WAY, ORLANDO, FL, 32828
GOUT CAREN M Director 13567 LAKES WAY, ORLANDO, FL, 32828
DICKERSON CAROLYN M Vice President 1500 LUCKY PENNIE WAY, APOPKA, FL, 32712
DICKERSON CAROLYN M Director 1500 LUCKY PENNIE WAY, APOPKA, FL, 32712
DUFFEY MARCIA M Vice President 937 BIRMINGHAM CT., APT. #203, LAKE MARY, FL, 32746
DUFFEY MARCIA M Director 937 BIRMINGHAM CT., APT. #203, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 2140 FIRESTONE CT, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2009-03-18 2140 FIRESTONE CT, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2009-03-18 SANDHU, PARAMJEET SMR -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 2140 FIRESTONE CT, OVIEDO, FL 32765 -
AMENDMENT AND NAME CHANGE 2007-07-18 CENTRAL FLORIDA GOLF CLUB, INC. -

Documents

Name Date
Voluntary Dissolution 2009-11-16
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-02-04
Amendment and Name Change 2007-07-18
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-03-27
ANNUAL REPORT 2004-03-14
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State