Search icon

AUDUBON COUNTRY CLUB FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: AUDUBON COUNTRY CLUB FOUNDATION, 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: 22 Dec 1988 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: N29878
FEI/EIN Number 65-0102932

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

Address: c/o Precedent Hospitality & Property Mana, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality & Property Mana, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR AUDUBON COUNTRY CLUB FOUNDATION, INC. 2021 650102931 2022-10-07 AUDUBON COUNTRY CLUB FOUNDATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-28
Business code 541214
Sponsor’s telephone number 2395131313
Plan sponsor’s address 15725 TAMIAMI TRAIL, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
SPIN-OFF TERMINATION PLAN FOR AUDUBON COUNTRY CLUB FOUNDATION, INC 2021 650102931 2022-06-13 AUDUBON COUNTRY CLUB FOUNDATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-28
Business code 541214
Sponsor’s telephone number 2395131313
Plan sponsor’s address 15725 TAMIAMI TRAIL, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
AUDUBON COUNTRY CLUB 2011 650102932 2013-11-12 AUDUBON COUNTRY CLUB FOUNDATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 2395131313
Plan sponsor’s DBA name AUDUBON COUNTRY CLUB FOUNDATION INC
Plan sponsor’s address 15725 TAMIAMI TRAIL N, NAPLES, FL, 34110

Plan administrator’s name and address

Administrator’s EIN 650102932
Plan administrator’s name AUDUBON COUNTRY CLUB FOUNDATION
Plan administrator’s address 15725 TAMIAMI TRAIL N, NAPLES, FL, 34110
Administrator’s telephone number 2395131313

Signature of

Role Plan administrator
Date 2013-11-12
Name of individual signing GARY GLATT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Cherne Tom Vice President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
Roussel Robert Secretary c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Browne Geoff Director c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
MOORE JAMES President c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Davis Joseph Treasurer c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
BECKER & POLIAKOFF Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 c/o Precedent Hospitality & Property Management, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-02-26 c/o Precedent Hospitality & Property Management, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2004-03-18 BECKER & POLIAKOFF -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-17
Amended and Restated Articles 2022-02-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State