Search icon

PARKLAND GOLF & COUNTRY CLUB FOUNDATION, INC.

Company Details

Entity Name: PARKLAND GOLF & COUNTRY CLUB FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 2003 (22 years ago)
Document Number: N03000000624
FEI/EIN Number 020676323
Address: 9425 Old Club Road, Parkland, FL, 33076, US
Mail Address: 9425 Old CLub Road, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SACHS SAX CAPLAIN, P.L. Agent 6111 Broken Sound Parkway NW, #200, Boca Raton, FL, 33487

President

Name Role Address
MCMAHAN STEPHEN President 9909 OLD CLUB RD, PARKLAND, FL, 33076

Director

Name Role Address
Miller Larry Director 9425 Old Club Rd, Parkland, FL 33076, FL, 33076

Secretary

Name Role Address
Sackman Melissa Secretary 9425 Old Club Road, Parkland, FL, 33076

1st

Name Role Address
Thoms Steve 1st 9425 OLD CLUB ROAD, PARKLAND, FL, 33076

Treasurer

Name Role Address
Sabo Robert Treasurer 9425 OLD CLUB ROAD, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049407 PARKLAND GOLF AND COUNTRY CLUB WELLNESS CENTER ACTIVE 2024-04-12 2029-12-31 No data 9425 OLD CLUB RD, PARKLAND, FL, 33076
G20000062460 PARKLAND GOLF & COUNTRY CLUB ACTIVE 2020-06-04 2025-12-31 No data 10001 OLD CLUB ROAD, PARKLAND, FL, 33076
G20000062463 PARKLAND GOLF CLUB ACTIVE 2020-06-04 2025-12-31 No data 10001 OLD CLUB ROAD, PARKLAND, FL, 33076
G20000062465 SPA CIELO @ PARKLAND SPORTS CLUB ACTIVE 2020-06-04 2025-12-31 No data 10001 OLD CLUB ROAD, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 SACHS SAX CAPLAIN, P.L. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 9425 Old Club Road, Parkland, FL 33076 No data
CHANGE OF MAILING ADDRESS 2022-04-06 9425 Old Club Road, Parkland, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 6111 Broken Sound Parkway NW, #200, Boca Raton, FL 33487 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
AMENDED ANNUAL REPORT 2024-08-27
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State