Search icon

EASTPOINTE COUNTRY CLUB, INC.

Company Details

Entity Name: EASTPOINTE COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jul 1978 (47 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: 743502
FEI/EIN Number 59-1839098
Address: 13535 EASTPOINTE BLVD., PALM BEACH GARDENS, FL 33418
Mail Address: 13535 EASTPOINTE BLVD., PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Melissa M Agent C/O Cherry, Edgar & Smith, P.A., 8409 N. Military Trail, Suite 123, Palm Beach Gardens, FL 33410

President

Name Role Address
Killory, Daniel President 13535 EASTPOINTE BLVD., PALM BEACH GARDENS, FL 33418

1st Vice President

Name Role Address
Rattigan, James 1st Vice President 13535 EASTPOINTE BLVD., PALM BEACH GARDENS, FL 33418

2nd Vice President

Name Role Address
Stoller, Lisa 2nd Vice President 13535 EASTPOINTE BLVD., PALM BEACH GARDENS, FL 33418

Treasurer

Name Role Address
Grosso, Jacqueline Treasurer 13535 EASTPOINTE BLVD., PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
Mangiafico, Cynthia Secretary 13535 EASTPOINTE BLVD., PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Smith, Melissa M No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 C/O Cherry, Edgar & Smith, P.A., 8409 N. Military Trail, Suite 123, Palm Beach Gardens, FL 33410 No data
AMENDMENT 2015-10-30 No data No data
MERGER 2015-10-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000155289
RESTATED ARTICLES 2013-02-12 No data No data
RESTATED ARTICLES 2009-02-16 No data No data
RESTATED ARTICLES 2005-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-22 13535 EASTPOINTE BLVD., PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 1988-03-22 13535 EASTPOINTE BLVD., PALM BEACH GARDENS, FL 33418 No data
RESTATED ARTICLES 1988-02-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-15
Reg. Agent Change 2019-10-18
ANNUAL REPORT 2019-02-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State