Name: | GOLF CLUB DEVELOPMENT CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Feb 1989 (36 years ago) |
Business ID: | 561433 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 11 PARKWAY BLVDHATTIESBURG, MS 39401-8893 |
Name | Role | Address |
---|---|---|
ROBERT O TATUM | Director | 11 PARKWAY BLVD, HATTIESBURG, MS 39401-8893 |
Joseph M. Tatum, Jr. | Director | 11 PARKWAY BLVD, HATTIESBURG, MS 39401-8893 |
Name | Role | Address |
---|---|---|
ROBERT O TATUM | Secretary | 11 PARKWAY BLVD, HATTIESBURG, MS 39401-8893 |
Name | Role | Address |
---|---|---|
ROBERT O TATUM | Treasurer | 11 PARKWAY BLVD, HATTIESBURG, MS 39401-8893 |
Name | Role | Address |
---|---|---|
ROBERT O TATUM | Vice President | 11 PARKWAY BLVD, HATTIESBURG, MS 39401-8893 |
Name | Role | Address |
---|---|---|
FRANK M TATUM JR | Incorporator | 112 MANDALAY DRIVE, HATTIESBURG, MS 39401 |
JOE F TATUM | Incorporator | 315 N MAIN ST, P O BOX 1649, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
Joseph M. Tatum, Jr. | President | 11 PARKWAY BLVD, HATTIESBURG, MS 39401-8893 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2004-07-22 | Agent Resignation |
Dissolution | Filed | 2004-07-14 | Dissolution |
Annual Report | Filed | 2004-05-12 | Annual Report |
Annual Report | Filed | 2003-08-18 | Annual Report |
Annual Report | Filed | 2002-07-10 | Annual Report |
Amendment Form | Filed | 2002-07-10 | Amendment |
Annual Report | Filed | 2001-07-25 | Annual Report |
Annual Report | Filed | 2000-04-14 | Annual Report |
Amendment Form | Filed | 2000-03-23 | Amendment |
Annual Report | Filed | 1999-04-01 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State