Search icon

GREENS OF MANATEE GOLF COURSE, INC.

Company Details

Entity Name: GREENS OF MANATEE GOLF COURSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jul 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2010 (15 years ago)
Document Number: N08000006264
FEI/EIN Number 262997601
Address: 101 CORTEZ ROAD WEST, BRADENTON, FL, 34207
Mail Address: 101 CORTEZ ROAD WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Ladd Tom L Agent 101 Cortez Rd West, Bradenton, FL, 34207

Director

Name Role Address
Preston Jack Director 4900 3rd A St, BRADENTON, FL, 34203
Brubaker Janet L Director 508 44th Ave E Lot M50, Bradenton, FL, 34203

Tres

Name Role Address
LADD TOM Tres 508 44TH AVE E Q-15, BRADENTON, FL

President

Name Role Address
Keller Terry President 5201 5th St E, Bradenton, FL, 34203

Vice President

Name Role Address
Maschino Larry Vice President 4717 12th St Ct E, BRADENTON, FL, 34203

Secretary

Name Role Address
Hogan Kevin Secretary 4900 5th A St, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 Ladd, Tom L No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 101 Cortez Rd West, Bradenton, FL 34207 No data
CHANGE OF MAILING ADDRESS 2010-04-30 101 CORTEZ ROAD WEST, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 101 CORTEZ ROAD WEST, BRADENTON, FL 34207 No data
AMENDMENT AND NAME CHANGE 2010-04-30 GREENS OF MANATEE GOLF COURSE, INC. No data
REINSTATEMENT 2010-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State