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
Changed: 01/30/2022
8374 Market Street
#185
Lakewood Ranch, FL 34202
#185
Lakewood Ranch, FL 34202
Changed: 01/30/2022
Mailing Address
Changed: 01/30/2022
8374 Market Street
#185
Lakewood Ranch, FL 34202
#185
Lakewood Ranch, FL 34202
Changed: 01/30/2022
Registered Agent Name & Address
Kunert, James E, Mr.
Name Changed: 03/25/2021
Address Changed: 03/25/2021
12463 Highfield Circle
Lakewood Ranch, FL 34202
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.
Title VP Membership/Committee Chair
Restrepo, Cynthia
Title President
Tramontelli, Beverly
Title Chair Nominating Committee & Past Pres
Gosart, James V.
Title VP Communications/Website, VP Communications/Email
McLaughlin, Shalaine
Title CCSM Secretary, VP Reservations
Hillel, Susan
Title VP Cultural Events/Committee Chair
Durham, Penny
Title Chair Audit Committee
Archbold, Allison
Title Director 2021-2024
Chen, Qi
Title Chair Admissions (CAAAN), Director 2021-2024
Dempsey, Elsa
Title Chair Social Media, Director 2021-2024
Kaufman, Stephanie
Title Chair Young Alumni
Miles, Todd
Title Chair Scholarship
See, Karen
Title VP Membership/Outreach, VP Culinary Events/Committee Chair
Terwilliger, Joanne
Title Chair Media
Eisgrau, Mike
Title Director 2023-2026
de Roos, Jan
Title Director 2023-2026
Newman, Thomas
Title Treasurer
Kunert, James E, Mr.
12463 Highfield Circle
Lakewood Ranch, FL 34202
Lakewood Ranch, FL 34202
Title VP Membership/Committee Chair
Restrepo, Cynthia
1703 Hyde Park Street
Sarasota, FL 34249
Sarasota, FL 34249
Title President
Tramontelli, Beverly
7006 Belmont Court
Lakewood Ranch, FL 34202
Lakewood Ranch, FL 34202
Title Chair Nominating Committee & Past Pres
Gosart, James V.
819 Paradise Way
#600
Sarasota, FL 34242
#600
Sarasota, FL 34242
Title VP Communications/Website, VP Communications/Email
McLaughlin, Shalaine
2146 Sylvan Lea Dr
Sarasota, FL 34240
Sarasota, FL 34240
Title CCSM Secretary, VP Reservations
Hillel, Susan
409 North Point Road
601
Osprey, FL 34229
601
Osprey, FL 34229
Title VP Cultural Events/Committee Chair
Durham, Penny
5231 Ashley Parkway
Sarasota, FL 34241
Sarasota, FL 34241
Title Chair Audit Committee
Archbold, Allison
1924 Webber St
Sarasota, FL 34239
Sarasota, FL 34239
Title Director 2021-2024
Chen, Qi
3704 Prairie Dunes Drive
Sarasota, FL 34238
Sarasota, FL 34238
Title Chair Admissions (CAAAN), Director 2021-2024
Dempsey, Elsa
224 Salerno St
Venice, FL 34285
Venice, FL 34285
Title Chair Social Media, Director 2021-2024
Kaufman, Stephanie
6934 West Country Club Drive N
Sarasota, FL 34243
Sarasota, FL 34243
Title Chair Young Alumni
Miles, Todd
486 Bellini Circle
Nokomis, FL 34275
Nokomis, FL 34275
Title Chair Scholarship
See, Karen
741 Crosswind Ave
Sarasota, FL 34240
Sarasota, FL 34240
Title VP Membership/Outreach, VP Culinary Events/Committee Chair
Terwilliger, Joanne
12414 Lobelia Ter
Lakewood Ranch, FL 34202
Lakewood Ranch, FL 34202
Title Chair Media
Eisgrau, Mike
1687 Bayshore Dr
Englewood, FL 34223
Englewood, FL 34223
Title Director 2023-2026
de Roos, Jan
3321 Sandleheath
Sarasota, FL 34235
Sarasota, FL 34235
Title Director 2023-2026
Newman, Thomas
7226 Greystone St
Lakewood Ranch, FL 34202
Lakewood Ranch, FL 34202
Annual Reports
Report Year | Filed Date |
2022 | 01/30/2022 |
2023 | 01/31/2023 |
2024 | 01/21/2024 |
Document Images