Entity Name: | GREEN VALLEY COUNTRY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jul 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2009 (16 years ago) |
Document Number: | P03000082823 |
FEI/EIN Number | 591095634 |
Address: | 14601 GREEN VALLEY BLVD., CLERMONT, FL, 34711 |
Mail Address: | 14601 Green Valley Blvd, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stultz Travis Esq. | Agent | 14601 GREEN VALLEY BLVD., CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
Murray Corey | President | 14601 Green Valley BLVD, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
Compston Mark | Vice President | 14601 Green Valley BLVD, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Watler Curtis | Secretary | 14601 Green Valley BLVD, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Williams Randy | Treasurer | 14601 Green Valley BLVD, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Leibert Eric | Director | 14601 Green Valley BLVD, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 14601 GREEN VALLEY BLVD., CLERMONT, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-06 | Stultz, Travis, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-06 | 14601 GREEN VALLEY BLVD., CLERMONT, FL 34711 | No data |
AMENDMENT | 2009-08-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-30 | 14601 GREEN VALLEY BLVD., CLERMONT, FL 34711 | No data |
MERGER | 2003-08-06 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000045783 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-08 |
AMENDED ANNUAL REPORT | 2024-07-10 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-16 |
AMENDED ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-10-01 |
AMENDED ANNUAL REPORT | 2021-09-09 |
AMENDED ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2021-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State