Search icon

GOLF CENTRAL OF OCALA, INC.

Company Details

Entity Name: GOLF CENTRAL OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: P15000071781
FEI/EIN Number 47-4938190
Address: 2690 West Torch Lake, The Villages, FL, 32163, US
Mail Address: 2690 West Torch Lake, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLF CENTRAL OF OCALA INC 2021 474938190 2022-08-04 GOLF CENTRAL OF OCALA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 451110
Sponsor’s telephone number 3522396860
Plan sponsor’s address 2690 W TORCH LAKE DR, THE VILLAGES, FL, 32163

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing JUSTIN LLOYD
Valid signature Filed with authorized/valid electronic signature
GOLF CENTRAL OF OCALA INC 401 K PROFIT SHARING PLAN TRUST 2018 474938190 2019-10-15 GOLF CENTRAL OF OCALA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451110
Sponsor’s telephone number 3524458672
Plan sponsor’s address 3131 SW COLLEGE RD STE 407, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TROY SUAREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Suarez Troy E Agent 2690 West Torch Lake, The Villages, FL, 32163

President

Name Role Address
SUAREZ TROY E President 2690 West Torch Lake, The Villages, FL, 32163

Vice President

Name Role Address
LLOYD JUSTIN C Vice President 2690 West Torch Lake, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2690 West Torch Lake, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2020-06-30 2690 West Torch Lake, The Villages, FL 32163 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2690 West Torch Lake, The Villages, FL 32163 No data
REGISTERED AGENT NAME CHANGED 2019-02-19 Suarez, Troy E No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-10-31
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State