Entity Name: | CENTRAL FLORIDA GAELIC SPORTS 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: | 08 Jun 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N10000005530 |
FEI/EIN Number |
272798120
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Fox Edward | Treasurer | 2874 Pewter Mist Ct., Oviedo, FL, 32765 |
Cleary Michael | Chairman | 200 St Andrews Blvd, Winter Park, FL, 32792 |
MCKENNA LIAM | Receiver | 2877 SOUTHLAND ROAD, MOUNT DORA, FL, 32757 |
ROBARR JEFFERY M | Vice Chairman | 2001 GLENRIDGE WAY #30, WINTER PARK, FL, 32792 |
COOPER SCOTT A | PRO | 3936 BENT TREE BLVD., SARASOTA, FL, 34241 |
Attridge Donald | Agent | 1544 SE Faculty Ct, Port St Lucie, FL, 34952 |
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 | - | 6229 WILLET COURT, LAKEWOOD RANCH, FL, 34202 |
G10000072458 | ORLANDO HURLING CLUB | EXPIRED | 2010-08-06 | 2015-12-31 | - | 9781 GAULT STREET, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2015-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1544 SE Faculty Ct, Port St Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 1544 SE Faculty Ct, Port St Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Attridge, Donald | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1544 SE Faculty Ct, Port St Lucie, FL 34952 | - |
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 |
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 Apr 2025
Sources: Florida Department of State