Search icon

TORREY OAKS R.V. AND GOLF RESORT HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TORREY OAKS R.V. AND GOLF RESORT HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: N07000009856
FEI/EIN Number 261936659

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

Address: 2908 Country Club Road, Bowling Green, FL, 33834, US
Mail Address: 2908 Country Club Road, Bowling Green, FL, 33834, US
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones David President 2908 Country Club Road, Bowling Green, FL, 33834
Ludlam Bill Vice President 2908 Country Club Road, Bowling Green, FL, 33834
Ludlum Gregg Director 2908 Country Club Road, Bowling Green, FL, 33834
Southwell J S Agent 501 W Main St, Wauchula, FL, 33873

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 501 W Main St, Wauchula, FL 33873 -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-30 2908 Country Club Road, Bowling Green, FL 33834 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Southwell, J Steven -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2908 Country Club Road, Bowling Green, FL 33834 -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State