Search icon

GATOR COUNTRY CLUB INVESTORS, INC.

Company Details

Entity Name: GATOR COUNTRY CLUB INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2003 (21 years ago)
Document Number: P03000151804
FEI/EIN Number 770616744
Address: 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016, US
Mail Address: 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH JAMES A Agent 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016

President

Name Role Address
GOLDSMITH JAMES A President 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016

Director

Name Role Address
GOLDSMITH JAMES A Director 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016
MISKA DOUGLAS S Director 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
GOLDSMITH JAMES A Secretary 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
MISKA DOUGLAS S Vice President 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 GOLDSMITH, JAMES A No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-22 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-11-22 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2016-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State