Search icon

GAINESVILLE JUNIOR GOLF TOUR, INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE JUNIOR GOLF TOUR, 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: 29 Apr 2010 (15 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: N10000004248
FEI/EIN Number 272483759

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

Address: 253 NW MAIN BLVD, LAKE CITY, FL, 32055, US
Mail Address: 253 NW MAIN BLVD, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tribby Brian Director 3610 NW 108th Blvd., GAINESVILLE, FL, 32606
ANDERSON FRANK III Chairman 10910 NW 12TH PLACE, GAINESVILLE, FL, 32606
NORRIS GUY W President 253 NW MAIN BLVD., LAKE CITY, FL, 32055
Jackson Billy Director 4854 SE 6th Lane, Keystone Heights, FL, 32656
Williams Rhonda Director 7211 SW 81st Drive, Gainesville, FL, 32608
NORRIS GUY W Agent 253 NW MAIN BLVD., LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-06-17 253 NW MAIN BLVD, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 253 NW MAIN BLVD, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2017-04-26 NORRIS, GUY W -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 253 NW MAIN BLVD., LAKE CITY, FL 32055 -
REINSTATEMENT 2013-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-04-12
Domestic Non-Profit 2010-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State