Search icon

HIGH POINT COUNTRY CLUB, GROUP FOUR, INC.

Company Details

Entity Name: HIGH POINT COUNTRY CLUB, GROUP FOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Dec 1973 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Apr 2007 (18 years ago)
Document Number: 728368
FEI/EIN Number 59-1855124
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Treasurer

Name Role Address
SMITH, GARY Treasurer C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S SUITE#215 NAPLES, FL 34104

Director

Name Role Address
COLAO, EUGENE JOSEPH Director C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S SUITE#215 NAPLES, FL 34104

Secretary

Name Role Address
LOVDAHL, LISA Secretary C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S SUITE#215 NAPLES, FL 34104

DIRECTOR

Name Role Address
ZAROR, PATRICIA DIRECTOR C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S SUITE#215 NAPLES, FL 34104
TOOMEY, JOHN JACK DIRECTOR C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S SUITE#215 NAPLES, FL 34104

President

Name Role
CURTIS DAVID, LLC President

Vice President

Name Role Address
SMITH, GARY Vice President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S SUITE#215 NAPLES, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2023-04-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-05-22 RESORT MANAGEMENT No data
AMENDED AND RESTATEDARTICLES 2007-04-27 No data No data
CANCEL ADM DISS/REV 2006-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State