Search icon

HIGH POINT COUNTRY CLUB, GROUP TEN, INC.

Company Details

Entity Name: HIGH POINT COUNTRY CLUB, GROUP TEN, 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: 21 Aug 2023 (a year ago)
Document Number: 728374
FEI/EIN Number 59-2167836
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

Secretary

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

President

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

Vice President

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

Treasurer

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

DIRECTOR

Name Role Address
HELEN, POPPERT DIRECTOR C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S SUITE#215 NAPLES, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-04-26 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
AMENDED AND RESTATEDARTICLES 2023-08-21 No data No data
AMENDED AND RESTATEDARTICLES 1997-04-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
Amended and Restated Articles 2023-08-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State