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 |
Name | Role | Address |
---|---|---|
Attridge Donald | Agent | 1544 SE Faculty Ct, Port St Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
Fox Edward | Treasurer | 2874 Pewter Mist Ct., Oviedo, FL, 32765 |
Name | Role | Address |
---|---|---|
Cleary Michael | Chairman | 200 St Andrews Blvd, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
MCKENNA LIAM | Receiver | 2877 SOUTHLAND ROAD, MOUNT DORA, FL, 32757 |
Name | Role | Address |
---|---|---|
ROBARR JEFFERY M | Vice Chairman | 2001 GLENRIDGE WAY #30, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
COOPER SCOTT A | PRO | 3936 BENT TREE BLVD., SARASOTA, FL, 34241 |
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 |
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 |
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 Feb 2025
Sources: Florida Department of State