Search icon

HOLE-IN-THE-WALL GOLF CLUB, INC.

Company Details

Entity Name: HOLE-IN-THE-WALL GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: N94000002783
FEI/EIN Number 59-0818061
Address: 3600 Goodlette Road N., Naples, FL 34103
Mail Address: 3600 Goodlette Road N., Naples, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CXLX9UV273PX92 N94000002783 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Jeff M Novatt Esq, 821 5th Avenue South, Suite 201, Naples, US-FL, US, 34102
Headquarters C/O Jeff M Novatt Esq, 821 5th Avenue South, Suite 201, Naples, US-FL, US, 34102

Registration details

Registration Date 2013-08-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-08-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N94000002783

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLE-IN-THE-WALL GOLF CLUB, INC. 401K PLAN 2023 590818061 2024-05-16 HOLE-IN-THE-WALL GOLF CLUB, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 2396590164
Plan sponsor’s address 3600 GOODLETTE ROAD NORTH, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing DAVID R. WHITE
Valid signature Filed with authorized/valid electronic signature
HOLE-IN-THE-WALL GOLF CLUB, INC 401(K) PLAN 2022 590818061 2023-05-24 HOLE-IN-THE-WALL GOLF CLUB, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 2396590164
Plan sponsor’s address 3600 GOODLETTE ROAD NORTH, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing DAVID R. WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-24
Name of individual signing DAVID R. WHITE
Valid signature Filed with authorized/valid electronic signature
HOLE-IN-THE-WALL GOLF CLUB, INC 401(K) PLAN 2021 590818061 2022-04-29 HOLE-IN-THE-WALL GOLF CLUB, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 2396590164
Plan sponsor’s address 3600 GOODLETTE ROAD NORTH, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing DAVID WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-29
Name of individual signing DAVID WHITE
Valid signature Filed with authorized/valid electronic signature
HOLE-IN-THE-WALL GOLF CLUB, INC 401(K) PLAN 2020 590818061 2021-05-10 HOLE-IN-THE-WALL GOLF CLUB, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 2396590164
Plan sponsor’s address 3600 GOODLETTE ROAD NORTH, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing DAVID R. WHITE
Valid signature Filed with authorized/valid electronic signature
HOLE-IN-THE-WALL GOLF CLUB, INC 401(K) PLAN 2019 590818061 2020-06-03 HOLE-IN-THE-WALL GOLF CLUB, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 2396590164
Plan sponsor’s address 3600 GOODLETTE ROAD NORTH, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing DAVID R. WHITE
Valid signature Filed with authorized/valid electronic signature
HOLE-IN-THE-WALL GOLF CLUB, INC 401(K) PLAN 2018 590818061 2019-08-14 HOLE-IN-THE-WALL GOLF CLUB, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 2396590164
Plan sponsor’s address 3600 GOODLETTE ROAD NORTH, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing DAVID WHITE
Valid signature Filed with authorized/valid electronic signature
HOLE-IN-THE-WALL GOLF CLUB, INC 401(K) PLAN 2017 590818061 2018-05-22 HOLE-IN-THE-WALL GOLF CLUB, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 2396590164
Plan sponsor’s address 3600 GOODLETTE ROAD NORTH, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing DAVID WHITE
Valid signature Filed with authorized/valid electronic signature
HOLE-IN-THE-WALL GOLF CLUB, INC 401(K) PLAN 2016 590818061 2017-05-15 HOLE-IN-THE-WALL GOLF CLUB, INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 2396590164
Plan sponsor’s address 3600 GOODLETTE ROAD NORTH, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing DAVID WHITE
Valid signature Filed with authorized/valid electronic signature
HOLE-IN-THE-WALL GOLF CLUB, INC 401(K) PLAN 2015 590818061 2016-06-30 HOLE-IN-THE-WALL GOLF CLUB, INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 711210
Sponsor’s telephone number 2396590164
Plan sponsor’s address 3600 GOODLETTE ROAD NORTH, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing DAVID WHITE
Valid signature Filed with authorized/valid electronic signature
HOLE-IN-THE-WALL GOLF CLUB, INC. 401(K) PLAN 2014 590818061 2015-05-13 HOLE-IN-THE-WALL GOLF CLUB, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 711210
Sponsor’s telephone number 2396590164
Plan sponsor’s address 3600 GOODLETTE ROAD NORTH, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing DAVID WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-13
Name of individual signing DAVID WHITE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHITE, DAVID Agent 3600 GOODLETTE ROAD NORTH, NAPLES, FL 34103

Treasurer

Name Role Address
Currey, Robert Treasurer 3600 Goodlette Road N., Naples, FL 34103

2nd Vice President

Name Role Address
Currey, Robert 2nd Vice President 3600 Goodlette Road N., Naples, FL 34103

President

Name Role Address
Arnold, Colleen President 3600 Goodlette Road N., Naples, FL 34103

Secretary

Name Role Address
Taylor, Sandy Secretary 3600 Goodlette Road N., Naples, FL 34103

Director

Name Role Address
Winebrenner, Liz Director 3600 Goodlette Road N., Naples, FL 34103
Healey, Jim Director 3600 Goodlette Road N., Naples, FL 34103
Jacobson, Larry Director 3600 Goodlette Road N., Naples, FL 34103
Whittemore, John Director 3600 Goodlette Road N., Naples, FL 34103
Schwob, Richard Director 3600 Goodlette Road N., Naples, FL 34103
Nicholson, Nick Director 3600 Goodlette Road N., Naples, FL 34103
Harrison, Richard Director 3600 Goodlette Road N., Naples, FL 34103
Kiely, John J., Jr. Director 3600 Goodlette Road N., Naples, FL 34103

1st Vice President

Name Role Address
Carson, Mike 1st Vice President 3600 Goodlette Road N., Naples, FL 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-13 WHITE, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 3600 GOODLETTE ROAD NORTH, NAPLES, FL 34103 No data
AMENDMENT 2017-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 3600 Goodlette Road N., Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2014-04-01 3600 Goodlette Road N., Naples, FL 34103 No data
AMENDED AND RESTATEDARTICLES 2010-01-25 No data No data
AMENDMENT 2009-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-09
Amendment 2017-02-13
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State