Entity Name: | COUNTRY CLUB QUARTERLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Nov 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000102022 |
Address: | 1177 GEORGE BUSH BLVD #309, DELRAY, FL, 33483 |
Mail Address: | 1177 GEORGE BUSH BLVD #309, DELRAY, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOLSTON JUDE T | Agent | 1005 LAKE AVE, LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
WOOLSTON JUDE T | President | 1005 LAKE AVE #413, LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
RAMSBURG THOMAS | Chairman | 8093 RED REEF LN, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
POPPS JUSTIN | Chief Executive Officer | 1302 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT | 2012-08-14 | No data | No data |
AMENDMENT | 2012-01-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 1177 GEORGE BUSH BLVD #309, DELRAY, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 1177 GEORGE BUSH BLVD #309, DELRAY, FL 33483 | No data |
Name | Date |
---|---|
Amendment | 2012-08-14 |
Off/Dir Resignation | 2012-04-16 |
Off/Dir Resignation | 2012-04-03 |
Amendment | 2012-01-23 |
Domestic Profit | 2011-11-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State