Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CORNELL CLUB OF SARASOTA-MANATEE, INC.

Filing Information
N18336 59-6196813 12/18/1986 01/01/1987 FL ACTIVE NAME CHANGE AMENDMENT 12/13/2010 NONE
Principal Address
8374 Market Street
#185
Lakewood Ranch, FL 34202

Changed: 01/30/2022
Mailing Address
8374 Market Street
#185
Lakewood Ranch, FL 34202

Changed: 01/30/2022
Registered Agent Name & Address Kunert, James E, Mr.
12463 Highfield Circle
Lakewood Ranch, FL 34202

Name Changed: 03/25/2021

Address Changed: 03/25/2021
Officer/Director Detail Name & Address

Title Treasurer

Kunert, James E, Mr.
12463 Highfield Circle
Lakewood Ranch, FL 34202

Title VP Membership/Committee Chair

Restrepo, Cynthia
1703 Hyde Park Street
Sarasota, FL 34249

Title President

Tramontelli, Beverly
7006 Belmont Court
Lakewood Ranch, FL 34202

Title Chair Nominating Committee & Past Pres

Gosart, James V.
819 Paradise Way
#600
Sarasota, FL 34242

Title VP Communications/Website, VP Communications/Email

McLaughlin, Shalaine
2146 Sylvan Lea Dr
Sarasota, FL 34240

Title CCSM Secretary, VP Reservations

Hillel, Susan
409 North Point Road
601
Osprey, FL 34229

Title VP Cultural Events/Committee Chair

Durham, Penny
5231 Ashley Parkway
Sarasota, FL 34241

Title Chair Audit Committee

Archbold, Allison
1924 Webber St
Sarasota, FL 34239

Title Director 2021-2024

Chen, Qi
3704 Prairie Dunes Drive
Sarasota, FL 34238

Title Chair Admissions (CAAAN), Director 2021-2024

Dempsey, Elsa
224 Salerno St
Venice, FL 34285

Title Chair Social Media, Director 2021-2024

Kaufman, Stephanie
6934 West Country Club Drive N
Sarasota, FL 34243

Title Chair Young Alumni

Miles, Todd
486 Bellini Circle
Nokomis, FL 34275

Title Chair Scholarship

See, Karen
741 Crosswind Ave
Sarasota, FL 34240

Title VP Membership/Outreach, VP Culinary Events/Committee Chair

Terwilliger, Joanne
12414 Lobelia Ter
Lakewood Ranch, FL 34202

Title Chair Media

Eisgrau, Mike
1687 Bayshore Dr
Englewood, FL 34223

Title Director 2023-2026

de Roos, Jan
3321 Sandleheath
Sarasota, FL 34235

Title Director 2023-2026

Newman, Thomas
7226 Greystone St
Lakewood Ranch, FL 34202

Annual Reports
Report YearFiled Date
2022 01/30/2022
2023 01/31/2023
2024 01/21/2024

Document Images
01/21/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/30/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
02/05/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
04/04/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
01/07/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
12/13/2010 -- Name Change View image in PDF format
12/13/2010 -- ADDRESS CHANGE View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/10/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format