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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LEWIS VIVIENNE | President | 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
LEWIS VIVIENNE | Secretary | 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786 |
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 |
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 |
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 |
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