Entity Name: | RIVER STRAND GOLF & COUNTRY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Oct 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | N05000010235 |
FEI/EIN Number | 203650619 |
Address: | 7155 Grand Estuary Trail, BRADENTON, FL, 34212, US |
Mail Address: | 7155 Grand Estuary Trail, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poole Jennifer CAM | Agent | 7155 Grand Estuary Trail, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
Naramore Anne | President | 7155 Grand Estuary Trail, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
Moscon John | Vice President | 7155 Grand Estuary Trail, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
Campbell Donald | Secretary | 7155 Grand Estuary Trail, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
Levine Darryl | Treasurer | 7155 Grand Estuary Trail, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
Rich Burness | Director | 7155 Grand Estuary Trail, BRADENTON, FL, 34212 |
Tincher Eric | Director | 7155 Grand Estuary Trail, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-31 | Poole, Jennifer, CAM | No data |
AMENDMENT | 2018-01-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 7155 Grand Estuary Trail, BRADENTON, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 7155 Grand Estuary Trail, BRADENTON, FL 34212 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 7155 Grand Estuary Trail, BRADENTON, FL 34212 | No data |
AMENDMENT | 2013-05-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
AMENDED ANNUAL REPORT | 2023-07-17 |
AMENDED ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-10-12 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-10-14 |
ANNUAL REPORT | 2020-04-23 |
AMENDED ANNUAL REPORT | 2019-12-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State