Search icon

COSTA DEL SOL GOLF CLUB INC.

Company Details

Entity Name: COSTA DEL SOL GOLF CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2011 (13 years ago)
Document Number: P11000104963
FEI/EIN Number 454014618
Mail Address: 7440 SW 50 TER, MIAMI, FL, 33155, US
Address: 100 COSTA DEL SOL BOULEVARD, DORAL, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COSTALES ANA M Agent 7440 SW 50 TER, MIAMI, FL, 33155

Director

Name Role Address
WILDMAN TIM Director 100 COSTA DEL SOL BOULEVARD, DORAL, FL, 33178
MACKINTOSH RICHARD Director 100 COSTA DEL SOL BOULEVARD, DORAL, FL, 33178
RUBIO ANDRES Director 100 COSTA DEL SOL BOULEVARD, DORAL, FL, 33178
CARROLL DEREK Director 100 COSTA DEL SOL BOULEVARD, DORAL, FL, 33178
HANS LIND Director 100 COSTA DEL SOL BLVD, DORAL, FL, 33178

Manager

Name Role Address
WILDMAN TIM Manager 100 COSTA DEL SOL BOULEVARD, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-28 100 COSTA DEL SOL BOULEVARD, DORAL, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 7440 SW 50 TER, SUITE 106, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001630525 TERMINATED 1000000540714 MIAMI-DADE 2013-10-02 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-21
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State