Search icon

SAWGRASS COUNTRY CLUB, INC.

Company Details

Entity Name: SAWGRASS COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (13 years ago)
Document Number: N22886
FEI/EIN Number 59-2853571
Address: 10034 GOLF CLUB DR, PONTE VEDRA BEACH, FL 32082-3562
Mail Address: 10034 GOLF CLUB DR, PONTE VEDRA BEACH, FL 32082-3562
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U2MW4M6CZM7E48 N22886 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Mcdonald, Barry, 10034 Golf Club Drive, Ponte Vedra Beach, US-FL, US, 32082
Headquarters 10034 Golf Club Drive, Ponte Vedra Beach, US-FL, US, 32082

Registration details

Registration Date 2018-05-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-05-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N22886

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAWGRASS COUNTRY CLUB EMPLOYEE DENTAL PLAN 2018 592853571 2019-06-10 SAWGRASS COUNTRY CLUB 110
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 9042733723
Plan sponsor’s mailing address 10034 GOLF CLUB DR, PONTE VEDRA BEACH, FL, 320823562
Plan sponsor’s address 10034 GOLF CLUB DR, PONTE VEDRA BEACH, FL, 320823562

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing LISA HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-07
Name of individual signing LISA HOFFMAN
Valid signature Filed with authorized/valid electronic signature
SAWGRASS COUNTRY CLUB 401(K) PLAN 2016 592853571 2017-07-21 SAWGRASS COUNTRY CLUB, INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 713900
Sponsor’s telephone number 9042733700
Plan sponsor’s address 10034 GOLF CLUB DR, PONTE VEDRA BEACH, FL, 320823562

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing LISA HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing LISA HOFFMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
KL GATES LLP LLC Agent

Treasurer

Name Role Address
Schaub-DeBlock, Elizabeth Treasurer 1580 Harbour Club Drive, Ponte Vedra Beach, FL 32082

Secretary

Name Role Address
Lopeman, Abe Secretary 262 Deer Run Drive South, Ponte Vedra Beach, FL 32082

VP 1

Name Role Address
Vigil, David VP 1 245 41st Avenue South, Jacksonville Beach, FL 32250

President

Name Role Address
Edge, William President 340 Deer Run Drive South, Ponte Vedra Beach, FL 32082

Chief Operating Officer

Name Role Address
Brunt, Stefan Chief Operating Officer 10034 Golf Club Drive, Ponte Vedra, FL 32082

Chief Financial Officer

Name Role Address
Robbins, Lisa Chief Financial Officer 86 Pelican Pointe Road, Ponte Vedra, FL 32081

VP 2

Name Role Address
Dykstra, Andy VP 2 888 Ponte Vedra Boulevard, Ponte Vedra Beach, FL 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-07 KL Gates No data
REINSTATEMENT 2011-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 10034 GOLF CLUB DRIVE, PONTE VEDRA BEACH, FL 32082 No data
AMENDED AND RESTATEDARTICLES 1997-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-07-28 10034 GOLF CLUB DR, PONTE VEDRA BEACH, FL 32082-3562 No data
CHANGE OF MAILING ADDRESS 1989-07-28 10034 GOLF CLUB DR, PONTE VEDRA BEACH, FL 32082-3562 No data
RESTATED ARTICLES 1988-04-13 No data No data
AMENDMENT 1988-04-13 No data No data
NAME CHANGE AMENDMENT 1987-10-15 SAWGRASS COUNTRY CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-07-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State