Search icon

THE VILLAGES TRI-COUNTY JUNIOR GOLF, INC.

Company Details

Entity Name: THE VILLAGES TRI-COUNTY JUNIOR GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N06000006479
FEI/EIN Number 223936034
Address: 1030 lake sumter landing, The Villages, FL, 32162, US
Mail Address: 1030 lake sumter landing, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role
THE VILLAGES TRI-COUNTY JUNIOR GOLF, INC. Agent

President

Name Role Address
Creely Ken Preside President 1030 lake sumter landing, The Villages, FL, 32162
O'Loughlin Richard Vice Pr President 1030 lake sumter landing, The Villages, FL, 32162

Director

Name Role Address
Creely Ken Preside Director 1030 lake sumter landing, The Villages, FL, 32162

Vice President

Name Role Address
O'Loughlin Richard Vice Pr Vice President 1030 lake sumter landing, The Villages, FL, 32162

Secretary

Name Role Address
O'Loughlin Richard Vice Pr Secretary 1030 lake sumter landing, The Villages, FL, 32162
Creely Tim Secretary 1030 lake sumter landing, The Villages, FL, 32162

Treasurer

Name Role Address
O'Loughlin Richard Vice Pr Treasurer 1030 lake sumter landing, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-04-09 1030 lake sumter landing, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2020-04-09 The Villages Tri County Junior Golf, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 1030 Lake Sumter Landing, THE VILLAGES, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 1030 lake sumter landing, The Villages, FL 32162 No data
RESTATED ARTICLES 2008-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State