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 |
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 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-07 |
Name of individual signing | SHERYL SOUTHWICK |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - |
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