Search icon

RIVARD GOLF & COUNTRY CLUB, INC.

Company Details

Entity Name: RIVARD GOLF & COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000089366
FEI/EIN Number 59-3280225
Address: 18000 RIVARD BLVD, BROOKSVILLE, FL 34601
Mail Address: 18000 RIVARD BLVD, BROOKSVILLE, FL 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
O'MALLEY, ANDREW M Agent 100 SOUTH ASHLEY DRIVE, SUITE 1190, TAMPA, FL 33602

Director

Name Role Address
DUXSTAD, LEE Director 8508 THRASHER COURT, NEW PORT RICHEY, FL
DUXSTAD, MICHAEL Director 5210 SUNSET BLVD., PORT RICHEY, FL 34668
DUXSTAD, STEPHEN Director 5210 SUNSET BLVD., PORT RICHEY, FL 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF MAILING ADDRESS 1996-01-30 18000 RIVARD BLVD, BROOKSVILLE, FL 34601 No data
CHANGE OF PRINCIPAL ADDRESS 1995-02-21 18000 RIVARD BLVD, BROOKSVILLE, FL 34601 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000328124 LAPSED H27-CA-2001-2833-RT 5TH JUD CIR IN HERNANDO CNTY 2002-07-26 2007-08-19 $241,531.61 PRAMCO II, LLC, 6894 PITTSFORD-PALMYRA RD., 200 CROSSKEYS OFFICE PARK, SUITE 230, FAIRPORT, NY 14450

Documents

Name Date
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State