Search icon

CENTRAL FLORIDA GOLF CLUB, INC.

Company Details

Entity Name: CENTRAL FLORIDA GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
SANDHU PARAMJEET S Agent 2140 FIRESTONE CT, OVIEDO, FL, 32765

President

Name Role Address
WELLER HAROLD K President 13125 COG HILL WAY, ORLANDO, FL, 32828

Director

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

Treasurer

Name Role Address
SANDHU PARAMJEET S Treasurer 2140 FIRESTONE CT, OVIEDO, FL, 32765

Secretary

Name Role Address
GOUT CAREN M Secretary 13567 LAKES WAY, ORLANDO, FL, 32828

Vice President

Name Role Address
DICKERSON CAROLYN M Vice President 1500 LUCKY PENNIE WAY, APOPKA, FL, 32712
DUFFEY MARCIA M Vice President 937 BIRMINGHAM CT., APT. #203, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 2140 FIRESTONE CT, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2009-03-18 2140 FIRESTONE CT, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2009-03-18 SANDHU, PARAMJEET SMR No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 2140 FIRESTONE CT, OVIEDO, FL 32765 No data
AMENDMENT AND NAME CHANGE 2007-07-18 CENTRAL FLORIDA GOLF CLUB, INC. No data

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 Feb 2025

Sources: Florida Department of State