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 |
Name | Role |
---|---|
THE VILLAGES TRI-COUNTY JUNIOR GOLF, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
Creely Ken Preside | Director | 1030 lake sumter landing, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
O'Loughlin Richard Vice Pr | Vice President | 1030 lake sumter landing, The Villages, FL, 32162 |
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 |
Name | Role | Address |
---|---|---|
O'Loughlin Richard Vice Pr | Treasurer | 1030 lake sumter landing, The Villages, FL, 32162 |
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 |
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