Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ABERDEEN GOLF & COUNTRY CLUB, INC.

Filing Information
N14025 65-0704698 03/26/1986 FL ACTIVE REINSTATEMENT 01/05/2021
Principal Address
8251 ABERDEEN DR.
BOYNTON BEACH, FL 33472

Changed: 04/05/2023
Mailing Address
8251 ABERDEEN DR.
BOYNTON BEACH, FL 33472

Changed: 04/05/2023
Registered Agent Name & Address SACHS, PETER
6111 BROKEN SOUND PARKWAY NW
SUITE 200
BOCA RATON, FL 33487

Name Changed: 04/05/2023

Address Changed: 04/05/2023
Officer/Director Detail Name & Address

Title Secretary

Gold, Art, Secretary
7240 Sweetbay Court
Boynton Beach, FL 33472

Title President

Tager, David, President
8288 Desmond Drive
Boynton Beach, FL 33472

Title Treasurer

Landau, Al, Treasurer
8465 Juddith Avenue
Boynton Beach, FL 33472

Title VP

Peck, Frances M, VP
7438 Liverpool Court
Boynton Beach, FL 33472

Title VP

Lloyd, Ive, VP
8161 Desmond Drive
Boynton Beach, FL 33472

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 04/05/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- REINSTATEMENT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- Reg. Agent Change View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
05/05/2015 -- Reg. Agent Change View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
12/21/2009 -- Reg. Agent Change View image in PDF format
11/06/2009 -- Reg. Agent Resignation View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- Reg. Agent Change View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
07/02/2002 -- ANNUAL REPORT View image in PDF format
12/13/2001 -- Reg. Agent Change View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
07/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format