Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULF COAST JUNIOR GOLF TOUR, INC.

Filing Information
N94000002071 65-0477835 04/27/1994 04/22/1994 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/10/2007 NONE
Principal Address
801 Anchor Rode Drive
#203c
NAPLES, FL 34103

Changed: 11/08/2022
Mailing Address
1370 CREEKSIDE BLVD.
NAPLES, FL 34108

Changed: 08/06/2019
Registered Agent Name & Address Benson, Michael
1370 Creekside Blvd
NAPLES, FL 34108

Name Changed: 04/07/2021

Address Changed: 04/07/2021
Officer/Director Detail Name & Address

Title President

Benson, Michael
1370 Creekside Blvd.
NAPLES, FL 34108

Title VP

Greenberg, Paul
1370 Creekside Blvd.
Naples, FL 34108

Title Treasurer

Nally, Dennis
1370 Creekside Blvd.
Naples, FL 34108

Title Director

Bain, Ann
1370 Creekside Blvd.
Naples, FL 34108

Title Director

Benjamin, Ann
1370 CREEKSIDE BLVD.
NAPLES, FL 34108

Title Director

Cohn, Morton
1370 CREEKSIDE BLVD.
NAPLES, FL 34108

Title Director

Gingrich, Nathan
1370 CREEKSIDE BLVD.
NAPLES, FL 34108

Title Director

Minyard, Robert
1370 CREEKSIDE BLVD.
NAPLES, FL 34108

Title Director

Bajaj, Sudhir
1370 CREEKSIDE BLVD.
NAPLES, FL 34108

Title Director

Schmieding, Daniel
1370 CREEKSIDE BLVD.
NAPLES, FL 34108

Title Director

Legus, David
1370 CREEKSIDE BLVD.
NAPLES, FL 34108

Title Secretary

Spartin, David
1370 CREEKSIDE BLVD.
NAPLES, FL 34108

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 03/30/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
08/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
05/18/2018 -- ANNUAL REPORT View image in PDF format
05/24/2017 -- ANNUAL REPORT View image in PDF format
05/16/2016 -- ANNUAL REPORT View image in PDF format
05/09/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
05/03/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- Off/Dir Resignation View image in PDF format
09/10/2007 -- Amended and Restated Articles View image in PDF format
03/10/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
08/22/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
06/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format