Entity Name: | WEST COAST GOLF COURSE SUPER. ASSN., 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: | 25 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (15 years ago) |
Document Number: | N96000006100 |
FEI/EIN Number |
911931031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2332 NW BRITT TER, STUART, FL, 34994, US |
Mail Address: | 1936 BRUCE B. DOWNS BLVD #305, WESLEY CHAPEL, FL, 33544 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Neiswender Dennis A | Director | 301 Corbett St, Belleair, FL, 33756 |
Mueller Sam | President | 13600 Hixon Rd., Tampa, FL, 33558 |
Collier Andrew | Vice President | 16727 Valseca de Avila, Tampa, FL, 33613 |
Kamps Carson | Treasurer | 1601 S. Macdill Ave, Tampa, FL, 33629 |
Quinet Chad | Secretary | 5811 Tampa Palms Blvd., Tampa, FL, 33647 |
Florida Golf Course Superintendents Associ | Agent | 2332 NW Britt Terr, Stuart, FL, 34994 |
Bryan Jennifer | Exec | 2332 NW Britt Terr, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 2332 NW BRITT TER, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 2332 NW Britt Terr, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | Florida Golf Course Superintendents Association | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-08-12 | 2332 NW BRITT TER, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State