Entity Name: | BRIARCLIFF AT WOODFIELD 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: | 24 May 1995 (30 years ago) |
Document Number: | N95000002473 |
FEI/EIN Number |
650617693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Boca Raton, FL, 33431, US |
Mail Address: | c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sangerman Barbara | Treasurer | c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431 |
Russo Stuart | Director | c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431 |
Maidenbaum Jeff | Vice President | c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431 |
Mannino Jim | dire | c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431 |
Berger Scott | Director | c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431 |
POLIAKOFF BACKER LLP | Agent | 400 S DIXIE HIGHWAY, BOCA RATON, FL, 33432 |
Laffer Ken | President | c/o Hawk-Eye Management, LLC, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | c/o Hawk-Eye Management, LLC, 1800 NW Corporate Blvd., Suite 200, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | POLIAKOFF BACKER LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 400 S DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State