Search icon

GAINESVILLE COUNTRY CLUB HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE COUNTRY CLUB HOMEOWNER'S 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: 28 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: N21740
FEI/EIN Number 590258500

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

Address: 5714 SW 36th way, Gainesville, FL, 32608, US
Mail Address: P.O. BOX 143216, GAINESVILLE, FL, 32614-3216, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA JUAN President 2931 SW 70th Lane, GAINESVILLE, FL, 32608
SHEWEY ROBERT T Treasurer 5714 SW 36th Way, GAINESVILLE, FL, 32608
Dillard Anne Vice President P.O. BOX 143216, GAINESVILLE, FL, 326143216
Kress Ian Secretary 5714 SW 36th way, Gainesville, FL, 32608
Zairo Jessica At 5714 SW 36th way, Gainesville, FL, 32608
Zairo Jessica L 5714 SW 36th way, Gainesville, FL, 32608
Huddleston Tug At 5714 SW 36th way, Gainesville, FL, 32608
Huddleston Tug L 5714 SW 36th way, Gainesville, FL, 32608
Shewey Robert T Agent 5714 SW 36th Way, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 5714 SW 36th way, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 5714 SW 36th Way, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2019-03-20 Shewey, Robert T. -
REINSTATEMENT 2015-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2007-11-28 5714 SW 36th way, Gainesville, FL 32608 -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1996-06-03 GAINESVILLE COUNTRY CLUB HOMEOWNER'S ASSOCIATION, INC. -
REINSTATEMENT 1995-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State