Entity Name: | COUNTRY CLUB RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Feb 2013 (12 years ago) |
Document Number: | P13000007523 |
FEI/EIN Number | 46-1859771 |
Address: | 13650 Fiddlesticks Blvd #202, BOX 377, FORT MYERS, FL 33912 |
Mail Address: | 13650 Fiddlesticks Blvd #202, Box 377, FORT MYERS, FL 33912 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Veale, Richard | Agent | 600 North Thacker Avenue, Suite D40, Kissimmee, FL 34741 |
Name | Role | Address |
---|---|---|
Veale, Richard K | President | 313 Parrot Lane, Daytona Beach, FL 32124 |
Name | Role | Address |
---|---|---|
Suvorkin, Igor | Vice President | 2501 E Commercial Blvd, #208 Fort L, FL 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000107190 | STUDENT LOAN RELIEF AID | EXPIRED | 2019-10-01 | 2024-12-31 | No data | 8961 DANIELS CENTER DRIVE, SUITE 407, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-09 | 13650 Fiddlesticks Blvd #202, BOX 377, FORT MYERS, FL 33912 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-09 | 13650 Fiddlesticks Blvd #202, BOX 377, FORT MYERS, FL 33912 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-01 | Veale, Richard | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-01 | 600 North Thacker Avenue, Suite D40, Kissimmee, FL 34741 | No data |
AMENDMENT AND NAME CHANGE | 2013-02-21 | COUNTRY CLUB RENTALS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-09-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State