Search icon

GREENFLOWER GOLF & ASSOCIATES, INC.

Company Details

Entity Name: GREENFLOWER GOLF & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000050419
FEI/EIN Number 650759335
Address: DOUGLAS REED, 554 CYPRESS WAY E, NAPLES, FL, 34108
Mail Address: DOUGLAS REED, 554 CYPRESS WAY E, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REED DOUGLAS J Agent 554 CYPRESS WAY E, NAPLES, FL, 34108

President

Name Role Address
REED DOUGLAS J President 554 CYPRESS WAY E, NAPLES, FL, 34108

Secretary

Name Role Address
REED DOUGLAS J Secretary 554 CYPRESS WAY E, NAPLES, FL, 34108

Treasurer

Name Role Address
REED DOUGLAS J Treasurer 554 CYPRESS WAY E, NAPLES, FL, 34108

Director

Name Role Address
REED DOUGLAS J Director 554 CYPRESS WAY E, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 DOUGLAS REED, 554 CYPRESS WAY E, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2003-04-23 DOUGLAS REED, 554 CYPRESS WAY E, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 554 CYPRESS WAY E, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 1998-07-06 REED, DOUGLAS J No data

Documents

Name Date
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-11-18
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-07-06
Domestic Profit Articles 1997-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State