Search icon

AMERICAN GOLF CORPORATION OF CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GOLF CORPORATION OF CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 30 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2010 (15 years ago)
Document Number: P00746
FEI/EIN Number 952875931

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

Address: 111 W 19th Street, New York, NY, 10011, US
Mail Address: 111 W 19th Street, New York, NY, 10011, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Foley, Nick Secretary 111 W 19th Street, New York, NY, 10011
Cook Elyse Asst 111 W 19th Street, New York, NY, 10011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051675 THE CLASSICS COUNTRY CLUB ACTIVE 2016-05-24 2026-12-31 - 909 N PACIFIC COAST HWY, STE 650, EL SEGUNDO, CA, 90245
G16000051674 FLAMINGO ISLAND CLUB ACTIVE 2016-05-24 2026-12-31 - 909 N PACIFIC COAST HWY, STE 650, EL SEGUNDO, CA, 90245
G16000051673 MUSTANG GOLF CLUB ACTIVE 2016-05-24 2026-12-31 - 909 N PACIFIC COAST HWY, STE 650, EL SEGDUNDO, CA, 90245
G16000051672 LELY RESORT GOLF & COUNTRY CLUB ACTIVE 2016-05-24 2026-12-31 - 909 N PACIFIC COAST HWY, STE 650, EL SEGUNDO, CA, 90245
G08140900072 ARROWHEAD GOLF CLUB EXPIRED 2008-05-16 2013-12-31 - 2951 28TH STREET, SUITE 3000, SANTA MONICA, CA, 90405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 111 W 19th Street, 8th Floor, New York, NY 10011 -
CHANGE OF MAILING ADDRESS 2024-04-04 111 W 19th Street, 8th Floor, New York, NY 10011 -
REGISTERED AGENT NAME CHANGED 2016-01-04 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2010-08-20 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-13 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-12-10 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-05-22
AMENDED ANNUAL REPORT 2016-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State