Entity Name: | TWIN ISLES COUNTRY 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: | 02 Apr 1985 (40 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08494 |
FEI/EIN Number |
592542237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 MADRID BLVD, PUNTA GORDA, FL, 33950, US |
Mail Address: | 301 MADRID BLVD, PUNTA GORDA, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kandis Diane L | President | 301 MADRID BLVD, PUNTA GORDA, FL, 33950 |
McGraw Brian | Vice President | 301 MADRID BLVD, PUNTA GORDA, FL, 33950 |
Frame Sherry | Treasurer | 301 MADRID BLVD., PUNTA GORDA, FL, 33950 |
Frame Sherry | Vice President | 301 MADRID BLVD., PUNTA GORDA, FL, 33950 |
FRAME SHERRY | Secretary | 301 MADRID BLVD, PUNTA GORDA, FL, 33950 |
Kandis Diane L | Agent | 301 MADRID BLVD, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-15 | Kandis, Diane L | - |
AMENDMENT | 2018-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 301 MADRID BLVD, PUNTA GORDA, FL 33950 | - |
REINSTATEMENT | 2012-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2004-03-02 | TWIN ISLES COUNTRY CLUB, INC. | - |
RESTATED ARTICLES | 1995-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-27 | 301 MADRID BLVD, PUNTA GORDA, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 1989-03-27 | 301 MADRID BLVD, PUNTA GORDA, FL 33950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-09-27 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State