Search icon

HIGHLAND WOODS GOLF & COUNTRY CLUB, INC.

Company Details

Entity Name: HIGHLAND WOODS GOLF & COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: N95000000818
FEI/EIN Number 650563163
Address: 9100 HIGHLAND WOODS BLVD., BONITA SPRINGS, FL, 34135, US
Mail Address: 9100 HIGHLAND WOODS BLVD., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Braga Helen Agent 9100 HIGHLAND WOODS BLVD, BONITA SPRINGS, FL, 34135

President

Name Role Address
Lazar Virginia President 26871 Clarkston Drive #12203, Bonita Springs, FL, 34135

Vice President

Name Role Address
Poliner Robert Vice President 9400 Highland Woods Blvd Unit 5305, Bonita Springs, FL, 34135

Secretary

Name Role Address
Hoeppner Rose Secretary 26393 Clarkston Drive, Bonita Springs, FL, 34135

Treasurer

Name Role Address
Hall Rick Treasurer 9200 Highland Woods Blvd #1206, Bonita Springs, FL, 34135

Trustee

Name Role Address
Gaudet Susan Trustee 26210 Clarkston Drive #20204, Bonita Springs, FL, 34135
Griffiths Tom Trustee 26251 Summer Greens Drive, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-07 Braga, Helen No data
AMENDED AND RESTATEDARTICLES 2013-07-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 9100 HIGHLAND WOODS BLVD, BONITA SPRINGS, FL 34135 No data
AMENDED AND RESTATEDARTICLES 2002-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-16 9100 HIGHLAND WOODS BLVD., BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 1998-07-16 9100 HIGHLAND WOODS BLVD., BONITA SPRINGS, FL 34135 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-10-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State