Search icon

NATURE COAST CORVETTE CLUB INC. - Florida Company Profile

Company Details

Entity Name: NATURE COAST CORVETTE 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N06000007574
FEI/EIN Number 205232138

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

Address: 1227 overland dr, Spring Hill, FL, 34608, US
Mail Address: 1227 overland dr, Spring Hill, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levine Paul Directo Director 3264 Gulf Winds Circle, Spring Hill, FL, 34607
Levine Paul Dir/ Tr Treasurer 3264 Gulf Winds Circle, Spring Hill, FL, 34607
Hietala Gerry Secretary 1272 Masada Ln/, Spring Hill, FL, 34608
Haney David Directo Director 4312 Bayridge ct., Spring Hill, FL, 34608
Duncan Pat Director 1239 Overland Dr., Spring Hill, FL, 34608
DAVIS JANINE Vice President 1227 OVERLAND CT/, SPRING HILL, FL, 34608
DAVIS JANINE Treasurer 1227 OVERLAND CT/, SPRING HILL, FL, 34608
davis janine Agent 1227 overland dr, Spring Hill, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 1227 overland dr, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2020-07-16 1227 overland dr, Spring Hill, FL 34608 -
REGISTERED AGENT NAME CHANGED 2020-07-16 davis, janine -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1227 overland dr, Spring Hill, FL 34608 -
AMENDMENT 2006-11-28 - -

Documents

Name Date
Amendment 2020-07-16
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State