Search icon

OLD KENSINGTON GOLF & COUNTRY CLUB, INC.

Company Details

Entity Name: OLD KENSINGTON GOLF & COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 1993 (32 years ago)
Date of dissolution: 03 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Dec 1998 (26 years ago)
Document Number: P93000038987
FEI/EIN Number 65-0418449
Address: 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103
Mail Address: 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GOODLETTE, DUDLEY J ESQUI Agent 4001 TAMIAMI TRAIL NORTH, STE 300, NAPLES, FL 34103

President

Name Role Address
STEINER, ARLETTE President 2700 PINE RIDGE RD., NAPLES

Vice President

Name Role Address
STEINER, ARLETTE Vice President 2700 PINE RIDGE RD., NAPLES

Secretary

Name Role Address
STEINER, ARLETTE Secretary 2700 PINE RIDGE RD., NAPLES

Treasurer

Name Role Address
STEINER, ARLETTE Treasurer 2700 PINE RIDGE RD., NAPLES

Events

Event Type Filed Date Value Description
MERGER 1998-12-03 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N97000004570. MERGER NUMBER 900000020599
CHANGE OF PRINCIPAL ADDRESS 1998-02-16 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 1998-02-16 GOODLETTE, DUDLEY J ESQUI No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-16 4001 TAMIAMI TRAIL NORTH, STE 300, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 1998-02-16 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 1997-08-05 OLD KENSINGTON GOLF & COUNTRY CLUB, INC. No data
AMENDMENT 1994-03-11 No data No data

Documents

Name Date
Merger Sheet 1998-12-03
ANNUAL REPORT 1998-02-16
AMENDMENT 1997-08-05
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State