Search icon

CENTRAL FLORIDA GOLF COURSE SUPERINTENDENTS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA GOLF COURSE SUPERINTENDENTS 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: 18 Nov 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: N96000005948
FEI/EIN Number 911931012

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

Mail Address: PO Box 65, Jensen Beach, FL, 34958, US
Address: 7512 Dr. Phillips Blvd., Suite 50-257, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelley Joshua Director 8701 World Center Dr., ORLANDO, FL, 32821
Bryan Jennifer Exec 2332 NW britt Terr, Stuart, FL, 34994
Gay Michael Director 24000 Marbella Dr., Sorrento, FL, 32776
David Robinson President Marriott Golf, Orlando, FL, 32821
Zinna Christopher Vice President 3536 Country Club Rd, Sanford, FL, 327734700
Gibson Bryce Secretary 874 Chokecherry Drive, Winter Park, FL, 32708
Bryan Jennifer Agent 2332 NW Britt Terrace, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-16 7512 Dr. Phillips Blvd., Suite 50-257, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 2332 NW Britt Terrace, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Bryan, Jennifer -
CHANGE OF PRINCIPAL ADDRESS 2014-02-08 7512 Dr. Phillips Blvd., Suite 50-257, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State