Detail by Entity Name
Florida Profit Corporation
GREEN VALLEY COUNTRY CLUB, INC.
Filing Information
P03000082823
59-1095634
07/23/2003
FL
ACTIVE
AMENDMENT
08/07/2009
NONE
Principal Address
Changed: 01/30/2009
14601 GREEN VALLEY BLVD.
CLERMONT, FL 34711
CLERMONT, FL 34711
Changed: 01/30/2009
Mailing Address
Changed: 04/04/2024
14601 Green Valley Blvd
Clermont, FL 34711
Clermont, FL 34711
Changed: 04/04/2024
Registered Agent Name & Address
Stultz, Travis, Esq.
Name Changed: 05/06/2022
Address Changed: 05/06/2022
14601 GREEN VALLEY BLVD.
CLERMONT, FL 34711
CLERMONT, FL 34711
Name Changed: 05/06/2022
Address Changed: 05/06/2022
Officer/Director Detail
Name & Address
Title President
Murray, Corey
Title VP
Compston, Mark
Title Secretary
Watler, Curtis
Title Treasurer
Williams, Randy
Title Director
Leibert , Eric
Title Director
Flowers, Jeremy
Title Director
Meeker, Dwight
Title President
Murray, Corey
14601 Green Valley BLVD
CLERMONT, FL 34711
CLERMONT, FL 34711
Title VP
Compston, Mark
14601 Green Valley BLVD
Clermont, FL 34711
Clermont, FL 34711
Title Secretary
Watler, Curtis
14601 Green Valley BLVD
Clermont, FL 34711
Clermont, FL 34711
Title Treasurer
Williams, Randy
14601 Green Valley BLVD
Clermont, FL 34711
Clermont, FL 34711
Title Director
Leibert , Eric
14601 Green Valley BLVD
CLERMONT, FL 34711
CLERMONT, FL 34711
Title Director
Flowers, Jeremy
14601 Green Valley BLVD
Clermont, FL 34711
Clermont, FL 34711
Title Director
Meeker, Dwight
14601 Green Valley BLVD
CLERMONT, FL 34711
CLERMONT, FL 34711
Annual Reports
Report Year | Filed Date |
2023 | 05/16/2023 |
2024 | 04/04/2024 |
2024 | 07/10/2024 |
Document Images