Search icon

PARADISE GOLF PROPERTIES, INC.

Company Details

Entity Name: PARADISE GOLF PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1997 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000106972
FEI/EIN Number 52-2074231
Address: 15050 BALMORAL LOOP, FORT MYERS, FL 33919
Mail Address: 15050 BALMORAL LOOP, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LOSEY, DANIEL R Agent 15050 BALMORAL LOOP, FORT MYERS, FL 33919

President

Name Role Address
LOSEY, DANIEL R President 15050 BALMORAL LOOP, FORT MYERS, FL 33919

Director

Name Role Address
LOSEY, DANIEL R Director 15050 BALMORAL LOOP, FORT MYERS, FL 33919
LOSEY, TONYA Director 15050 BALMORAL LOOP, FORT MYERS, FL 33919

Treasurer

Name Role Address
LOSEY, TONYA Treasurer 15050 BALMORAL LOOP, FORT MYERS, FL 33919

Secretary

Name Role Address
LOSEY, TONYA Secretary 15050 BALMORAL LOOP, FORT MYERS, FL 33919

Vice President

Name Role
SPENCER DAVIS LLC Vice President

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 15050 BALMORAL LOOP, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2008-04-07 15050 BALMORAL LOOP, FORT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 15050 BALMORAL LOOP, FORT MYERS, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State