Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA'S FIRST COAST OF GOLF, INC.
Filing Information
N51177
59-3134620
10/02/1992
09/25/1992
FL
ACTIVE
CANCEL ADM DISS/REV
10/16/2006
NONE
Principal Address
Changed: 02/13/2013
4300 Marsh Landing Blvd
SUITE 102
JACKSONVILLE Beach, FL 32250
SUITE 102
JACKSONVILLE Beach, FL 32250
Changed: 02/13/2013
Mailing Address
Changed: 02/13/2013
4300 Marsh Landing Blvd
SUITE 102
JACKSONVILLE Beach, FL 32250
SUITE 102
JACKSONVILLE Beach, FL 32250
Changed: 02/13/2013
Registered Agent Name & Address
REESE, DAVID W
Name Changed: 07/23/1996
Address Changed: 02/13/2013
4300 Marsh Landing Blvd
SUITE 102
JACKSONVILLE Beach, FL 32250
SUITE 102
JACKSONVILLE Beach, FL 32250
Name Changed: 07/23/1996
Address Changed: 02/13/2013
Officer/Director Detail
Name & Address
Title VC
Hartman, Robert
Title Treasurer
Robles, Charlie
Title Chairman
Grundy, Lon
Title President
REESE, DAVID W
Title Secretary
Block, Mike
Title VC
Hartman, Robert
4300 Marsh Landing Blvd
SUITE 102
JACKSONVILLE Beach, FL 32250
SUITE 102
JACKSONVILLE Beach, FL 32250
Title Treasurer
Robles, Charlie
4300 Marsh Landing Blvd
SUITE 102
JACKSONVILLE Beach, FL 32250
SUITE 102
JACKSONVILLE Beach, FL 32250
Title Chairman
Grundy, Lon
4300 Marsh Landing Blvd
SUITE 102
JACKSONVILLE Beach, FL 32250
SUITE 102
JACKSONVILLE Beach, FL 32250
Title President
REESE, DAVID W
4300 Marsh Landing Blvd
SUITE 102
JACKSONVILLE Beach, FL 32250
SUITE 102
JACKSONVILLE Beach, FL 32250
Title Secretary
Block, Mike
4300 Marsh Landing Blvd
SUITE 102
JACKSONVILLE Beach, FL 32250
SUITE 102
JACKSONVILLE Beach, FL 32250
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 02/27/2023 |
2024 | 02/14/2024 |
Document Images