Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOLE-IN-THE-WALL GOLF CLUB, INC.

Filing Information
N94000002783 59-0818061 06/03/1994 06/15/1957 FL ACTIVE AMENDMENT 02/13/2017 NONE
Principal Address
3600 Goodlette Road N.
Naples, FL 34103

Changed: 04/01/2014
Mailing Address
3600 Goodlette Road N.
Naples, FL 34103

Changed: 04/01/2014
Registered Agent Name & Address WHITE, DAVID
3600 GOODLETTE ROAD NORTH
NAPLES, FL 34103

Name Changed: 02/13/2019

Address Changed: 02/13/2019
Officer/Director Detail Name & Address

Title Treasurer / 2nd Vice President

Currey, Robert
3600 Goodlette Road N.
Naples, FL 34103

Title President

Arnold, Colleen
3600 Goodlette Road N.
Naples, FL 34103

Title Secretary

Taylor, Sandy
3600 Goodlette Road N.
Naples, FL 34103

Title Director

Winebrenner, Liz
3600 Goodlette Road N.
Naples, FL 34103

Title Director

Healey, Jim
3600 Goodlette Road N.
Naples, FL 34103

Title 1st Vice President

Carson, Mike
3600 Goodlette Road N.
Naples, FL 34103

Title Director

Jacobson, Larry
3600 Goodlette Road N.
Naples, FL 34103

Title Director

Whittemore, John
3600 Goodlette Road N.
Naples, FL 34103

Title Director

Schwob, Richard
3600 Goodlette Road N.
Naples, FL 34103

Title Director

Nicholson, Nick
3600 Goodlette Road N.
Naples, FL 34103

Title Director

Harrison, Richard
3600 Goodlette Road N.
Naples, FL 34103

Title Director

Kiely, John J., Jr.
3600 Goodlette Road N.
Naples, FL 34103

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 02/20/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- Amendment View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- Amended and Restated Articles View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- Amendment View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
01/31/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format