Search icon

FOREST LAKE GOLF CLUB, INC.

Company Details

Entity Name: FOREST LAKE GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 1993 (32 years ago)
Date of dissolution: 13 Sep 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Sep 2006 (18 years ago)
Document Number: P93000025368
FEI/EIN Number 593183938
Address: P. O. BOX 158, 10521 CLARCONA-OCOEE RD., OCOEE, FL, 34761, US
Mail Address: P. O. BOX 158, 10521 CLARCONA-OCOEE RD., OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EZELL KENNETH C. Agent P. O. BOX 158, OCOEE, FL, 34761

President

Name Role Address
EZELL KENNETH C. President 1304 ERROL PARKWAY, APOPKA, FL, 32712

Director

Name Role Address
CLIFTON GEORGE M Director 4185 SR 11, DELAND, FL, 32724
CLIFTON LLOYD M Director P.O. BOX 22, DELAND, FL, 32721

Events

Event Type Filed Date Value Description
MERGER 2006-09-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000088756. MERGER NUMBER 100000059391
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 P. O. BOX 158, 10521 CLARCONA-OCOEE RD., OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 1994-04-21 P. O. BOX 158, 10521 CLARCONA-OCOEE RD., OCOEE, FL 34761 No data
REGISTERED AGENT NAME CHANGED 1994-04-21 EZELL, KENNETH C. No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-21 P. O. BOX 158, 10521 CLARCONA-OCOEE RD., OCOEE, FL 34761 No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State