Search icon

TRI-COUNTY FLY FISHERS, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY FLY FISHERS, 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: 14 Feb 2002 (23 years ago)
Date of dissolution: 04 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: N02000001158
FEI/EIN Number 020581896

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

Address: 886 Chapman Loop, THE VILLAGES, FL, 32162, US
Mail Address: 886 Chapman Loop, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heinbach Robert Director 886 Chapman Loop, THE VILLAGES, FL, 32162
Heinbach Robert President 886 Chapman Loop, THE VILLAGES, FL, 32162
Bellinghieri James Director 2239 Derringer Ave, THE VILLAGES, FL, 32162
Bellinghieri James Treasurer 2239 Derringer Ave, THE VILLAGES, FL, 32162
MANJOINE JOSEPH Director 4818 SUMMERBRIDGE CIRCLE, LEESBURG, FL, 34748
MANJOINE JOSEPH Secretary 4818 SUMMERBRIDGE CIRCLE, LEESBURG, FL, 34748
Kucinski Russell Director 208 Birch St, Lady Lake, FL, 32159
Kucinski Russell Vice President 208 Birch St, Lady Lake, FL, 32159
GOORJIAN PAUL E Agent 3001 NE 185TH STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 886 Chapman Loop, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2020-01-03 886 Chapman Loop, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 3001 NE 185TH STREET, #438, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2007-04-13 GOORJIAN, PAUL ESQ -
NAME CHANGE AMENDMENT 2006-12-08 TRI-COUNTY FLY FISHERS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State