Detail by Entity Name

Florida Not For Profit Corporation

448 COMMUNITY CLUB, INC.

Filing Information
747609 59-2008027 06/13/1979 FL ACTIVE AMENDMENT 09/12/2000 NONE
Principal Address
16024 CR 448
TAVARES, FL 32778

Changed: 03/28/1997
Mailing Address
16024 CR 448
TAVARES, FL 32778

Changed: 07/02/2009
Registered Agent Name & Address SWEEZEA, DEBBORA A
28515 SANDY LN
TAVARES, FL 32778

Name Changed: 01/13/2017

Address Changed: 01/13/2017
Officer/Director Detail Name & Address

Title President

McGlothlin, Louis D
28436 Discovery Road
Tavares, FL 32778

Title VP

Bennett, Richard G
28704 Tammi Dr
TAVARES, FL 32778

Title Treasurer

SWEEZEA, DEBBORA A
28515 SANDY LN
TAVARES, FL 32778

Title Secretary

Witt, Jean E
28646 Tammi Dr
Tavares, FL 32778

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/24/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/26/2014 -- ANNUAL REPORT View image in PDF format
03/16/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
07/02/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
09/12/2000 -- Amendment View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
10/16/1998 -- Restated Articles & Name Chan View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format