Entity Name: | ROYAL TROON VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Aug 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Dec 2011 (13 years ago) |
Document Number: | N33705 |
FEI/EIN Number | 90-0161376 |
Address: | 2753 State Road 580, Suite 202, Clearwater, FL 33761 |
Mail Address: | 2753 State Road 580, Suite 202, Clearwater, FL 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE PROPERTY GROUP OF CENTRAL FLORIDA, INC. | Agent |
Name | Role | Address |
---|---|---|
Crisp, Brenda | President | 2753 State Road 580, Suite 202 Clearwater, FL 33761 |
Name | Role | Address |
---|---|---|
Crisp, Brenda | Treas | 2753 State Road 580, Suite 202 Clearwater, FL 33761 |
Name | Role | Address |
---|---|---|
Hartle, Timothy | Vice President | 2753 State Road 580, Suite 202 Clearwater, FL 33761 |
Name | Role | Address |
---|---|---|
Gaddini, Paul | Director | 2753 State Road 580, Suite 202 Clearwater, FL 33761 |
Crum, Ron | Director | 2753 State Road 580, Suite 202 Clearwater, FL 33761 |
Martin, Richard | Director | 2753 State Road 580, Suite 202 Clearwater, FL 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 2753 State Road 580, Suite 202, Clearwater, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 2753 State Road 580, Suite 202, Clearwater, FL 33761 | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-08 | THE PROPERTY GROUP OF CENTRAL FLORIDA, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-08 | 2753 S.R. 580, SUITE 202, CLEARWATER, FL 33761 | No data |
AMENDMENT | 2011-12-09 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000272544 | LAPSED | CI-98-9232 | CIRCUIT CIVIL, HILLSBOROUGH | 1999-11-23 | 2008-09-30 | $27,791.00 | SOUTHTRUST BANK OF FLORIDA, 150 2ND AVENUE N., 300, ST. PETERSBURG, FL 33733 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
Reg. Agent Change | 2023-12-08 |
Reg. Agent Resignation | 2023-11-14 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State