Search icon

CENTRAL FLORIDA GAELIC SPORTS INC.

Company Details

Entity Name: CENTRAL FLORIDA GAELIC SPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N10000005530
FEI/EIN Number 272798120
Address: 1544 SE Faculty Ct, Port St Lucie, FL, 34952, US
Mail Address: 1544 SE Faculty Ct, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Attridge Donald Agent 1544 SE Faculty Ct, Port St Lucie, FL, 34952

Treasurer

Name Role Address
Fox Edward Treasurer 2874 Pewter Mist Ct., Oviedo, FL, 32765

Chairman

Name Role Address
Cleary Michael Chairman 200 St Andrews Blvd, Winter Park, FL, 32792

Receiver

Name Role Address
MCKENNA LIAM Receiver 2877 SOUTHLAND ROAD, MOUNT DORA, FL, 32757

Vice Chairman

Name Role Address
ROBARR JEFFERY M Vice Chairman 2001 GLENRIDGE WAY #30, WINTER PARK, FL, 32792

PRO

Name Role Address
COOPER SCOTT A PRO 3936 BENT TREE BLVD., SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088605 TAMPA BAY HURLING CLUB EXPIRED 2014-08-28 2019-12-31 No data 6229 WILLET COURT, LAKEWOOD RANCH, FL, 34202
G10000072458 ORLANDO HURLING CLUB EXPIRED 2010-08-06 2015-12-31 No data 9781 GAULT STREET, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2015-05-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1544 SE Faculty Ct, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2015-04-29 1544 SE Faculty Ct, Port St Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Attridge, Donald No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1544 SE Faculty Ct, Port St Lucie, FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000711457 TERMINATED 1000000800351 ST LUCIE 2018-10-11 2038-10-24 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-31
Amendment 2015-05-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-30
Domestic Non-Profit 2010-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State