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
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983

Changed: 05/05/2005
Mailing Address
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983

Changed: 05/05/2005
Registered Agent Name & Address ROSS EARLE & BONAN, PA
789 SOUTH FEDERAL HIGHWAY
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
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983

Title President, Director

Burd, John
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983

Title Secretary, Director

Ladson, Mary
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983

Title Director

Aversa, Frank
5601 NW ST JAMES BLVD.
PORT ST LUCIE, FL 34983

Title Director

Wexler, Harold
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983

Title Treasurer, Director

Lentz, Lawrence
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983

Title Director

Conti, John
5601 NW ST JAMES BLVD
PORT SAINT LUCIE, FL 34983

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 03/17/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
06/02/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
02/24/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
07/09/2009 -- ANNUAL REPORT View image in PDF format
06/17/2009 -- ANNUAL REPORT View image in PDF format
05/06/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
10/02/2006 -- Reg. Agent Change View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
09/06/2000 -- Reg. Agent Change View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
06/17/1999 -- Amendment View image in PDF format
05/24/1999 -- Amended and Restated Articles View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- Domestic Non-Profit View image in PDF format