Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ST. JAMES GOLF CLUB HOMEOWNERS ASSOCIATION, INC.
Filing Information
N98000005902
65-0880595
10/15/1998
FL
ACTIVE
AMENDMENT
06/17/1999
NONE
Principal Address
Changed: 05/05/2005
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983
PORT SAINT LUCIE, FL 34983
Changed: 05/05/2005
Mailing Address
Changed: 05/05/2005
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983
PORT SAINT LUCIE, FL 34983
Changed: 05/05/2005
Registered Agent Name & Address
ROSS EARLE & BONAN, PA
Name Changed: 07/09/2009
Address Changed: 04/21/2011
789 SOUTH FEDERAL HIGHWAY
SUITE 101
STUART, FL 34994
SUITE 101
STUART, FL 34994
Name Changed: 07/09/2009
Address Changed: 04/21/2011
Officer/Director Detail
Name & Address
Title VP, Director
OTT, MARVIN
Title President, Director
Burd, John
Title Secretary, Director
Ladson, Mary
Title Director
Aversa, Frank
Title Director
Wexler, Harold
Title Treasurer, Director
Lentz, Lawrence
Title Director
Conti, John
Title VP, Director
OTT, MARVIN
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983
PORT SAINT LUCIE, FL 34983
Title President, Director
Burd, John
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983
PORT SAINT LUCIE, FL 34983
Title Secretary, Director
Ladson, Mary
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983
PORT SAINT LUCIE, FL 34983
Title Director
Aversa, Frank
5601 NW ST JAMES BLVD.
PORT ST LUCIE, FL 34983
PORT ST LUCIE, FL 34983
Title Director
Wexler, Harold
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983
PORT SAINT LUCIE, FL 34983
Title Treasurer, Director
Lentz, Lawrence
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983
PORT SAINT LUCIE, FL 34983
Title Director
Conti, John
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983
PORT SAINT LUCIE, FL 34983
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 03/17/2023 |
2024 | 04/30/2024 |
Document Images