Entity Name: | COUNTRY CLUB AT CHAMPIONSGATE COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2017 (8 years ago) |
Document Number: | N12000011843 |
FEI/EIN Number |
80-0915102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8977 Dove Valley Way, ChampionsGate, FL, 33896, US |
Mail Address: | 8977 Dove Valley Way, ChampionsGate, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stone James | President | 8977 Dove Valley Way, ChampionsGate, FL, 33896 |
Butler Burke Liesl | Secretary | 8977 Dove Valley Way, ChampionsGate, FL, 33896 |
Westermann Allen | Treasurer | 8977 Dove Valley Way, ChampionsGate, FL, 33896 |
Roberts Neil | Vice President | 8977 Dove Valley Way, ChampionsGate, FL, 33896 |
Lambert John | Director | 8977 Dove Valley Way, ChampionsGate, FL, 33896 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-02 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-23 | 8977 Dove Valley Way, ChampionsGate, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2021-08-23 | 8977 Dove Valley Way, ChampionsGate, FL 33896 | - |
AMENDMENT | 2017-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-19 |
AMENDED ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2024-02-27 |
AMENDED ANNUAL REPORT | 2023-12-08 |
AMENDED ANNUAL REPORT | 2023-10-03 |
ANNUAL REPORT | 2023-01-13 |
AMENDED ANNUAL REPORT | 2022-11-21 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-09-28 |
Reg. Agent Change | 2021-09-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State