Search icon

CAREFREE COUNTRY CLUB OF WINTER HAVEN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAREFREE COUNTRY CLUB OF WINTER HAVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 1983 (42 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 21 Apr 2008 (17 years ago)
Document Number: N00443
FEI/EIN Number 592784567
Address: 9705 LAKE BESS RD., Office, WINTER HAVEN, FL, 33884, US
Mail Address: 9705 LAKE BESS RD., Office, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cassidy Ken Vice President 9705 LAKE BESS ROAD #435, WINTER HAVEN, FL, 33884
Balleli Bill Director 9705 LAKE BESS RD #817, WINTER HAVEN, FL, 33884
DREW MARTY Director 9705 LAKE BESS RD. #555, WINTER HAVEN, FL, 33884
Halligan Cheryl President 9705 LAKE BESS ROAD #1003, WINTER HAVEN, FL, 33884
Hughes John Treasurer 9705 LAKE BESS ROAD #760, WINTER HAVEN, FL, 33884
Niehaus Steve Director 9705 LAKE BESS ROAD, #688, WINTER HAVEN, FL, 33884
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94102000101 CAREFREE COUNTRY CLUB ACTIVE 1994-04-12 2029-12-31 - 9705 LAKE BESS RD, OFFICE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 111 N. ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2015-04-03 BECKER & POLIAKOFF, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 9705 LAKE BESS RD., Office, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2014-04-02 9705 LAKE BESS RD., Office, WINTER HAVEN, FL 33884 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2008-04-21 CAREFREE COUNTRY CLUB OF WINTER HAVEN, INC. -
REINSTATEMENT 1998-05-13 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-04-01 - -
AMENDED AND RESTATEDARTICLES 1994-05-23 - -
AMENDMENT 1988-02-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25
Reg. Agent Change 2015-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State