Search icon

SIX IRONS GOLF CLUB, INC.

Company Details

Entity Name: SIX IRONS GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Aug 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N07000008535
FEI/EIN Number 261085038
Address: 2373 ANTHONY COURT, NAPLES, FL, 34109
Mail Address: 2373 ANTHONY COURT, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ANTHONY ORSIE S Agent 2373 ANTHONY COURT, NAPLES, FL, 34109

President

Name Role Address
ANTHONY WILLIE S President 559 14th Street N., Naples, FL, 34102

Vice President

Name Role Address
HALL WILLIE S Vice President 265 31TH STREET NW., NAPLES, FL, 34120

Secretary

Name Role Address
ANTHONY ORSIE S Secretary 2373 ANTHONY COURT, NAPLES, FL, 34109

Treasurer

Name Role Address
ANTHONY ORSIE S Treasurer 2373 ANTHONY COURT, NAPLES, FL, 34109

BSMG

Name Role Address
BIGGETT EARL S BSMG 9007 WHITEFIELD DRIVE, ESTERO, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2013-04-09 2373 ANTHONY COURT, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-15 2373 ANTHONY COURT, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2011-06-15 ANTHONY, ORSIE SR. No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-15 2373 ANTHONY COURT, NAPLES, FL 34109 No data
AMENDMENT 2009-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-02-26
Amendment 2009-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State