Search icon

SAWGRASS COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SAWGRASS COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: N22886
FEI/EIN Number 592853571

Federal Employer Identification (FEI) Number assigned by the IRS.

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 -

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

Key Officers & Management

Name Role Address
Schaub-DeBlock Elizabeth Treasurer 1580 Harbour Club Drive, Ponte Vedra Beach, FL, 32082
Lopeman Abe Secretary 262 Deer Run Drive South, Ponte Vedra Beach, FL, 32082
Vigil David Vice President 245 41st Avenue South, Jacksonville Beach, FL, 32250
Robbins Lisa Chief Financial Officer 86 Pelican Pointe Road, Ponte Vedra, FL, 32081
Vigil David 1 245 41st Avenue South, Jacksonville Beach, FL, 32250
Edge William President 340 Deer Run Drive South, Ponte Vedra Beach, FL, 32082
Brunt Stefan Chief Operating Officer 10034 Golf Club Drive, Ponte Vedra, FL, 32082
KL GATES LLP LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-07 KL Gates -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 10034 GOLF CLUB DRIVE, PONTE VEDRA BEACH, FL 32082 -
AMENDED AND RESTATEDARTICLES 1997-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-28 10034 GOLF CLUB DR, PONTE VEDRA BEACH, FL 32082-3562 -
CHANGE OF MAILING ADDRESS 1989-07-28 10034 GOLF CLUB DR, PONTE VEDRA BEACH, FL 32082-3562 -
RESTATED ARTICLES 1988-04-13 - -
AMENDMENT 1988-04-13 - -
NAME CHANGE AMENDMENT 1987-10-15 SAWGRASS COUNTRY CLUB, INC. -

Court Cases

Title Case Number Docket Date Status
JOSEPH A. CUSCIONE VS KEVIN MICHAEL FOSTER, TORI W. HAUGEN, ALLSTATE INSURANCE COMPANY, WILLOW POND LANE ASSOCIATES, INC. AND SAWGRASS COUNTRY CLUB, INC. 5D2017-1514 2017-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA14-1063

Parties

Name JOSEPH A. CUSCIONE
Role Appellant
Status Active
Representations WILLIAM A. BALD, RODNEY MARGOL
Name Allsate Insurance Company
Role Appellee
Status Active
Name TORI W. HAUGEN
Role Appellee
Status Active
Name SAWGRASS COUNTRY CLUB, INC.
Role Appellee
Status Active
Name KEVIN MICHAEL FOSTER
Role Appellee
Status Active
Representations Dennis P. Dore, Thomas A. Valdez
Name WILLOW POND LANE ASSOC., INC.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 12 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2019-05-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2019-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2019-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEVIN MICHAEL FOSTER
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/4.
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KEVIN MICHAEL FOSTER
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/28.
Docket Date 2018-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KEVIN MICHAEL FOSTER
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/28
Docket Date 2018-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KEVIN MICHAEL FOSTER
Docket Date 2018-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2018-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 11/5
Docket Date 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of KEVIN MICHAEL FOSTER
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/29
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KEVIN MICHAEL FOSTER
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN MICHAEL FOSTER
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AES FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2018-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2018-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/6
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1000 PAGES - TRANSCRIPT
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 152 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/30
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2018-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/16
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2018-05-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED DISPENSED; 6/7/17 ORDER IS VACATED AND W/DRWN; IB W/IN 70 DAYS; NO MOT TO RECONSIDER MED WILL BE CONSIDERED
Docket Date 2018-03-07
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID W. JOHNSON
Docket Date 2018-01-12
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID W. JOHNSON
Docket Date 2017-12-08
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID W. JOHNSON
Docket Date 2017-11-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID W. JOHNSON
Docket Date 2017-10-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID W. JOHNSON
Docket Date 2017-09-09
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID W. JOHNSON
Docket Date 2017-08-25
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID W. JOHNSON
Docket Date 2017-07-18
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-07-17
Type Mediation
Subtype Other
Description Other ~ AMENDED MOT TO SUBSTITUTE MEDIATOR & EXT TIME FOR MEDIATION; AA WILLIAM A BALD 0167466
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2017-06-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-06-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2017-06-13
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2017-06-07
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-05-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM A. BALD 0167466
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2017-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/17/17
On Behalf Of JOSEPH A. CUSCIONE
Docket Date 2017-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2853571 Corporation Unconditional Exemption 10034 GOLF CLUB DR, PONTE VEDRA, FL, 32082-3562 1999-04
In Care of Name % BEN PECK
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 53134771
Income Amount 22807067
Form 990 Revenue Amount 19307588
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SAWGRASS COUNTRY CLUB INC
EIN 59-2853571
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name SAWGRASS COUNTRY CLUB INC
EIN 59-2853571
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name SAWGRASS COUNTRY CLUB INC
EIN 59-2853571
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name SAWGRASS COUNTRY CLUB INC
EIN 59-2853571
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name SAWGRASS COUNTRY CLUB INC
EIN 59-2853571
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name SAWGRASS COUNTRY CLUB INC
EIN 59-2853571
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name SAWGRASS COUNTRY CLUB INC
EIN 59-2853571
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State