Detail by Officer/Registered Agent Name

Florida Profit Corporation

SOLIVITA AT POINCIANA GOLF CLUB, INC.

Filing Information
P99000077988 65-0948725 08/27/1999 FL ACTIVE CORPORATE MERGER 12/30/2013 NONE
Principal Address
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Changed: 10/02/2018
Mailing Address
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Changed: 10/02/2018
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 01/12/2022

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title President, Director

KEMPTON, JOHN STEVEN
551 NORTH CATTLEMEN RD.
SUITE 200
SARASOTA, FL 34232

Title VP, Asst. Secretary

SHEPPARD, SHANNON
3030 N. ROCKY POINT DR.
SUITE 710
TAMPA, FL 33607

Title CFO, Executive Vice President

VANHYFTE, CURTIS ("CURT")
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title Secretary, Executive Vice President, Chief Legal Officer

SHERMAN, DARRELL C.
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title VP, Asst. Secretary

MERRILL, S. TODD
3030 N. ROCKY POINT DR.
SUITE 710
TAMPA, FL 33607

Title Asst. Secretary

ESTRADA, CAROLINE G.
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title Member

SOLIVITA AT POINCIANA, INC.
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title VP, Director

BRUNHOFER, BRIAN
2600 LAKE LUCIEN DRIVE, SUITE 350
MAITLAND, FL 32751

Title Asst. Secretary

MCNEIL, CHRISTY A.
6440 OAK CANYON
SUITE 200
IRVINE, CA 92618

Annual Reports
Report YearFiled Date
2022 04/09/2022
2023 04/30/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/09/2022 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- Reg. Agent Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
10/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
12/30/2013 -- Merger View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
07/07/2011 -- Reg. Agent Change View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
06/06/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
08/27/1999 -- Domestic Profit View image in PDF format