Search icon

ISLEWORTH GOLF & COUNTRY CLUB, INC.

Company Details

Entity Name: ISLEWORTH GOLF & COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2005 (20 years ago)
Document Number: P93000033839
FEI/EIN Number 593181476
Address: 6100 PAYNE STEWART DRIVE, WINDEREMERE, FL, 34786, US
Mail Address: 6100 PAYNE STEWART DRIVE, WINDEREMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
LEWIS VIVIENNE President 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786

Secretary

Name Role Address
LEWIS VIVIENNE Secretary 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786

Director

Name Role Address
LEWIS VIVIENNE Director 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786
SHEFFIELD WAYNE Director 6100 PAYNE STEWART DRIVE, WINDEREMERE, FL, 34786
Thakkar Rasesh Director 6100 PAYNE STEWART DRIVE, WINDEREMERE, FL, 34786

Vice President

Name Role Address
SHEFFIELD WAYNE Vice President 6100 PAYNE STEWART DRIVE, WINDEREMERE, FL, 34786
Thakkar Rasesh Vice President 6100 PAYNE STEWART DRIVE, WINDEREMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-28 NRAI SERVICES, INC. No data
CHANGE OF MAILING ADDRESS 2009-04-06 6100 PAYNE STEWART DRIVE, WINDEREMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 No data
NAME CHANGE AMENDMENT 2005-03-15 ISLEWORTH GOLF & COUNTRY CLUB, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 6100 PAYNE STEWART DRIVE, WINDEREMERE, FL 34786 No data
NAME CHANGE AMENDMENT 1993-05-19 ISLEWORTH COUNTRY CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State