Entity Name: | COUNTRY CLUB RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 May 2005 (20 years ago) |
Document Number: | P05000073851 |
FEI/EIN Number | 202829367 |
Address: | 1675 ODELL CIR, THE VILLAGES, FL, 32162, US |
Mail Address: | 1675 ODELL CIR, THE VILLAGES, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERICK RAYMOND E | Agent | 1675 ODELL CIR, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
FREDERICK RAYMOND E | President | 10027 Lake Miona Way, OXFORD, FL, 34484 |
Name | Role | Address |
---|---|---|
Frederick Cailey A | Secretary | 10027 Lake Miona Way, Oxford, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 1675 ODELL CIR, THE VILLAGES, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 1675 ODELL CIR, THE VILLAGES, FL 32162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 1675 ODELL CIR, THE VILLAGES, FL 32162 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-14 | FREDERICK, RAYMOND E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State