Entity Name: | WOODLANDS COUNTRY CLUB MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Jan 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 1989 (36 years ago) |
Document Number: | K57326 |
FEI/EIN Number | 65-0092485 |
Address: | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
Mail Address: | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curran, Pamela | Agent | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
SCHIER, JAMES R | Director | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
Curran, Pamela | Director | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
Reynolds, Nancy | Director | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
SCHIER, JAMES R | President | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
SCHIER, JAMES R | Treasurer | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
SCHIER, JAMES R | Secretary | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
Curran, Pamela | Secretary | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
Curran, Pamela | Vice President | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
Reynolds, Nancy | Vice President | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Curran, Pamela | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 | No data |
NAME CHANGE AMENDMENT | 1989-04-14 | WOODLANDS COUNTRY CLUB MANAGEMENT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State