Search icon

CELTIC COUNTRY CLUB, INC.

Company Details

Entity Name: CELTIC COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P93000007820
FEI/EIN Number 59-3186910
Address: EAST BAY COUNTRY CLUB, 702 COUNTRY CLUB DR, LARGO, FL 33771
Mail Address: EAST BAY COUNTRY CLUB, 2271 Ashbury Drive, Clearwater, FL 33764
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, MICHAEL Agent EAST BAY COUNTRY CLUB, 2271 Ashbury Drive, Clearwater, FL 33764

Director

Name Role Address
JONES, MICHAEL S Director EAST BAY COUNTRY CLUB 702 COUNTRY CLUB DR, LARGO, FL 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031250 EAST BAY COUNTRY CLUB EXPIRED 2014-03-28 2019-12-31 No data 702 COUNTRY CLUB DRIVE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 EAST BAY COUNTRY CLUB, 702 COUNTRY CLUB DR, LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 2018-04-23 EAST BAY COUNTRY CLUB, 702 COUNTRY CLUB DR, LARGO, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 EAST BAY COUNTRY CLUB, 2271 Ashbury Drive, Clearwater, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2008-09-28 JONES, MICHAEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000121064 TERMINATED 1000000251294 PINELLAS 2012-02-16 2032-02-22 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000348750 TERMINATED 1000000031390 PINELLAS 2006-07-28 2031-06-08 $ 3,676.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State