Search icon

SUNSHINE STATE PAPILLON CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE PAPILLON CLUB, 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N14000008190
FEI/EIN Number 38-3939912

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 532 South Country Club Drive, Atlantis, FL, 33462, US
Mail Address: 532 South Country Club Drive, Atlantis, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Landis Lori President 8697 134th St. N., Seminole, FL, 33776
Springer Cynthia Vice President 532 S. Country Club Drive, Atlantis, FL, 33462
Companato Nancy Secretary 5606 Silver Oak Dr., Fort Pierce, FL, 34982
SPRINGER ROBERT Treasurer 532 S. COUNTRY CLUB DRIVE, ATLANTIS, FL, 334621240
Sherwood Michelle Director 10428 Henderson St., Springhill, FL, 34608
MORRELL MARGE Director 1935 LONG POND DRIVE, LONGWOOD, FL, 32779
Springer Robert H Agent 532 South Country Club Drive, Atlantis, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 532 South Country Club Drive, Atlantis, FL 33462 -
CHANGE OF MAILING ADDRESS 2022-02-03 532 South Country Club Drive, Atlantis, FL 33462 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Springer, Robert Howard -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 532 South Country Club Drive, Atlantis, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-27
Domestic Non-Profit 2014-09-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State