Search icon

OLDE FLORIDA GOLF CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLDE FLORIDA GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 May 2002 (23 years ago)
Document Number: L99780
FEI/EIN Number 650220433
Address: 9393 VANDERBILT BEACH ROAD, NAPLES, FL, 34120, US
Mail Address: 9393 VANDERBILT BEACH ROAD, NAPLES, FL, 34120, US
ZIP code: 34120
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPHSON LYNN Secretary 9393 VANDERBILT BEACH ROAD, NAPLES, FL, 34120
BARTON WILLIAM L Vice President 9393 VANDERBILT BEACH RD, NAPLES, FL, 34120
Baird Donald Director 9393 VANDERBILT BEACH RD, NAPLES, FL, 34120
KUKK T J Agent 9393 VANDERBILT BEACH ROAD, NAPLES, FL, 34120
KUKK TOOMAS J President 9393 VANDERBILT BEACH RD, NAPLES, FL, 34120
DITKA MICHAEL K Founder 9393 VANDERBILT BEACH RD, NAPLES, FL, 34120
ROHR ROBERT Treasurer 9393 VANDERBILT BEACH RD, NAPLES, FL, 34120

Form 5500 Series

Employer Identification Number (EIN):
650220433
Plan Year:
2024
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 9393 VANDERBILT BEACH ROAD, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 9393 VANDERBILT BEACH ROAD, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-01-21 9393 VANDERBILT BEACH ROAD, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2002-05-07 KUKK, T J -
AMENDED AND RESTATEDARTICLES 2002-05-07 - -
REINSTATEMENT 1995-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDED AND RESTATEDARTICLES 1992-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
425754.52
Total Face Value Of Loan:
425754.52

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$425,754.52
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$425,754.52
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$428,728.97
Servicing Lender:
The Salyersville National Bank
Use of Proceeds:
Payroll: $425,754.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State