Search icon

BRIARCLIFF AT WOODFIELD COUNTRY CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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