Search icon

COUNTRY CLUB AT CHAMPIONSGATE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY CLUB AT CHAMPIONSGATE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2017 (7 years ago)
Document Number: N12000011843
FEI/EIN Number 80-0915102
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Stone James President 8977 Dove Valley Way, ChampionsGate, FL, 33896

Secretary

Name Role Address
Butler Burke Liesl Secretary 8977 Dove Valley Way, ChampionsGate, FL, 33896

Vice President

Name Role Address
Roberts Neil Vice President 8977 Dove Valley Way, ChampionsGate, FL, 33896

Director

Name Role Address
Lambert John Director 8977 Dove Valley Way, ChampionsGate, FL, 33896

Treasurer

Name Role Address
Westermann Allen Treasurer 8977 Dove Valley Way, ChampionsGate, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 8977 Dove Valley Way, ChampionsGate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2021-08-23 8977 Dove Valley Way, ChampionsGate, FL 33896 No data
AMENDMENT 2017-08-25 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State