Search icon

CHRISTIAN GOLFERS INTERNATIONAL, INC.

Company Details

Entity Name: CHRISTIAN GOLFERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1986 (39 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N13733
FEI/EIN Number 59-3021730
Address: 9351 DELRAY DR, NEW PORT RICHEY, FL 34654
Mail Address: 9351 DELRAY DR, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MULLINS, RANDALL Agent 9351 DELRAY DR, NEW PORT RICHEY, FL 34654

President

Name Role Address
MULLINS, RANDALL President 9351 DELRAY DR, NEW PORT RICHEY, FL 34654

Director

Name Role Address
MULLINS, RANDALL Director 9351 DELRAY DR, NEW PORT RICHEY, FL 34654
HARPER, LARRY Director P O BOX 120943, N/A, CLERMONT, FL
MULLINS, RUTH ANN Director 9351 DELRAY DR, NEW PORT RICHEY, FL 34654

Vice President

Name Role Address
HARPER, LARRY Vice President P O BOX 120943, N/A, CLERMONT, FL

Secretary

Name Role Address
MULLINS, RUTH ANN Secretary 9351 DELRAY DR, NEW PORT RICHEY, FL 34654

Treasurer

Name Role Address
MULLINS, RUTH ANN Treasurer 9351 DELRAY DR, NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 9351 DELRAY DR, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2001-04-23 9351 DELRAY DR, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 9351 DELRAY DR, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2004-09-13
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State