Entity Name: | COLUMBUS CLUB OF FORT PIERCE, 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: | 27 Jun 1986 (39 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N15636 |
FEI/EIN Number |
596152866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1809 s. 8th. st., FORT PIERCE, FL, 34950, US |
Mail Address: | 1809 s. 8th. st., FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
vandegrifft joseph | Director | port st lucie fl, PORT ST LUCIE, FL, 34984 |
SCHUCKER KARL A | Director | 3208 SUNRISE BLVD., FORT PIERCE, FL, 34982 |
GERWAN MICHAEL | Vice President | 5308 CITRUS AVENUE, FT. PIERCE, FL, 34982 |
FEGYAK WILLIAM E | President | 1809 SOUTH 8TH STREET, FORT PIERCE, FL, 34950 |
fegyak william e | Agent | 1809 s 8th st, FORT PIERCE, FL, 34950 |
MAUGHAN JOHN J | Treasurer | 3049 FAIRWAY DR., FT. PIERCE, FL, 34982 |
MAUGHAN JOHN J | Director | 3049 FAIRWAY DR., FT. PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-05 | 1809 s 8th st, FORT PIERCE, FL 34950 | - |
REINSTATEMENT | 2019-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-05 | fegyak, william e | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-27 | 1809 s. 8th. st., FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2015-08-27 | 1809 s. 8th. st., FORT PIERCE, FL 34950 | - |
AMENDMENT | 2014-09-03 | - | - |
REINSTATEMENT | 2000-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-28 |
REINSTATEMENT | 2019-11-05 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-08-27 |
Amendment | 2014-09-03 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State