Search icon

FLORIDA'S FIRST COAST OF GOLF, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA'S FIRST COAST OF GOLF, 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: 02 Oct 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2006 (19 years ago)
Document Number: N51177
FEI/EIN Number 593134620

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

Address: 4300 Marsh Landing Blvd, SUITE 102, JACKSONVILLE Beach, FL, 32250, US
Mail Address: 4300 Marsh Landing Blvd, SUITE 102, JACKSONVILLE Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hartman Robert Vice Chairman 4300 Marsh Landing Blvd, JACKSONVILLE Beach, FL, 32250
REESE DAVID W Agent 4300 Marsh Landing Blvd, JACKSONVILLE Beach, FL, 32250
Robles Charlie Treasurer 4300 Marsh Landing Blvd, JACKSONVILLE Beach, FL, 32250
Grundy Lon Chairman 4300 Marsh Landing Blvd, JACKSONVILLE Beach, FL, 32250
REESE DAVID W President 4300 Marsh Landing Blvd, JACKSONVILLE Beach, FL, 32250
Block Mike Secretary 4300 Marsh Landing Blvd, JACKSONVILLE Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107226 FLORIDA'S NORTHEAST COAST ACTIVE 2021-08-18 2026-12-31 - 4300 MARSH LANDING BLVD STE 102, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 4300 Marsh Landing Blvd, SUITE 102, JACKSONVILLE Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 4300 Marsh Landing Blvd, SUITE 102, JACKSONVILLE Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2013-02-13 4300 Marsh Landing Blvd, SUITE 102, JACKSONVILLE Beach, FL 32250 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1996-07-23 - -
REGISTERED AGENT NAME CHANGED 1996-07-23 REESE, DAVID W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1993-02-12 FLORIDA'S FIRST COAST OF GOLF, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42167.00
Total Face Value Of Loan:
42167.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42170.00
Total Face Value Of Loan:
42170.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42170
Current Approval Amount:
42170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42555.88
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42167
Current Approval Amount:
42167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42443.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State