Search icon

SEVEN RIVERS GOLF COURSE SUPERINTENDENTS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: SEVEN RIVERS 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: 16 Dec 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Jan 2009 (16 years ago)
Document Number: N96000006515
FEI/EIN Number 911391025

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

Address: 1328 SE 16TH STREET, OCALA, FL, 34471
Mail Address: 1328 SE 16TH STREET, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fort joel Treasurer 20650 SW 80th Pl, Dunnellon, FL, 34431
Bryan Jennifer Exec 2332 Nw Britt Terr, Stuart, FL, 34994
Fort Joel Vice President 20560 SW 90th Pl. Rd., Ocala, FL, 34481
Bryan Jennifer Agent 2332 NW Britt Terr, Stuart, FL, 34994
JORGENSEN ANDY Exte 5272 SW 115TH LOOP, OCALA, FL, 34476
Stewart Adam President 17196 SE 86th Belle Meade Cir, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 2332 NW Britt Terr, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2014-04-01 Bryan, Jennifer -
CANCEL ADM DISS/REV 2009-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 1328 SE 16TH STREET, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2009-01-19 1328 SE 16TH STREET, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

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 2020-06-25
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: 02 Apr 2025

Sources: Florida Department of State