Entity Name: | MADISON COUNTRY 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: | 26 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N04000004139 |
FEI/EIN Number |
203699125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 SW COUNTRY CLUB DR, MADISON, FL, 32340 |
Mail Address: | 445 SW COUNTRY CLUB DR, MADISON, FL, 32340 |
ZIP code: | 32340 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKS SAMMY | President | 445 SW COUNTRY CLUB DR, MADISON, FL, 32340 |
HENDERSON GARY | Vice President | 445 SW COUNTRY CLUB DR, MADISON, FL, 32340 |
BARRS ED Jr. | Secretary | 445 SW COUNTRY CLUB DR, MADISON, FL, 32340 |
HAIRE JOHN | Director | 445 SW COUNTRY CLUB DR, MADISON, FL, 32340 |
SMITH RANDY | Director | 445 SW COUNTRY CLUB DR, MADISON, FL, 32340 |
NORFLEET MIKE | Director | 445 SW COUNTRY CLUB ROAD, MADISON, FL, 32340 |
HICKS SAMMY | Agent | 445 SW COUNTRY CLUB DR, MADISON, FL, 32340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-10 | HICKS, SAMMY | - |
REINSTATEMENT | 2011-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-12-05 | - | - |
AMENDMENT | 2008-08-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-12 | 445 SW COUNTRY CLUB DR, MADISON, FL 32340 | - |
AMENDMENT | 2008-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-21 | 445 SW COUNTRY CLUB DR, MADISON, FL 32340 | - |
CHANGE OF MAILING ADDRESS | 2005-07-21 | 445 SW COUNTRY CLUB DR, MADISON, FL 32340 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-02-14 |
REINSTATEMENT | 2011-09-15 |
ANNUAL REPORT | 2009-05-06 |
Amendment | 2008-12-05 |
Amendment | 2008-08-18 |
Amendment | 2008-08-12 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State