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 |
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 |
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. | - |
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