Search icon

DUNES WEST RESIDENTIAL GOLF PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DUNES WEST RESIDENTIAL GOLF PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNES WEST RESIDENTIAL GOLF PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000023709
FEI/EIN Number 593498199

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 BEAGLES REST, ORMOND BEACH, FL, 32174
Mail Address: 668 NORTH COAST HWY, #198, LAGUNA BEACH, CA, 92651
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEKER ALLAN President 660 VIRGINIA PARK DR, LAGUANA BEACH, CA, 92651
FEKER ALLAN Secretary 660 VIRGINIA PARK DR, LAGUANA BEACH, CA, 92651
FEKER ALLAN Treasurer 660 VIRGINIA PARK DR, LAGUANA BEACH, CA, 92651
FEKER ALLAN Director 660 VIRGINIA PARK DR, LAGUANA BEACH, CA, 92651
MERRILL SAM Agent 1 BEAGLES REST, ORMOND BEACH, FL, 32174
CHUA PEONY Vice President 660 VIRGINIA PARK DR, LAGUNA BEACH, CA, 92651

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-05-30 1 BEAGLES REST, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2013-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1 BEAGLES REST, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1 BEAGLES REST, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2009-02-04 MERRILL, SAM -
REINSTATEMENT 2004-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000978032 TERMINATED 1000000508463 LEON 2013-05-09 2033-05-22 $ 420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001072944 TERMINATED 1000000288674 LEON 2012-10-17 2032-12-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2013-05-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
Reg. Agent Change 2009-02-04
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-09
REINSTATEMENT 2004-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State