Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DELAIRE COUNTRY CLUB, INC.

Filing Information
742131 59-1856831 03/20/1978 FL INACTIVE CORPORATE MERGER 12/07/2023 12/31/2023
Principal Address
4645 WHITE CEDAR LANE
DELRAY BEACH, FL 33445

Changed: 10/21/2022
Mailing Address
4645 WHITE CEDAR LANE
DELRAY BEACH, FL 33445

Changed: 10/21/2022
Registered Agent Name & Address BLANKHORST, ROBIN
4645 WHITE CEDAR LANE
DELRAY BEACH, FL 33445

Name Changed: 04/11/2022

Address Changed: 06/28/2013
Officer/Director Detail Name & Address

Title Treasurer

DANKO , GEORGE
4645 WHITE CEDAR LANE
DELRAY BEACH, FL 33445

Title President

KAPLAN, DAVID
4645 WHITE CEDAR LANE
DELRAY BEACH, FL 33445

Title 1st Vice President

SAMAKOW, MICHAEL
4645 WHITE CEDAR LANE
DELRAY BEACH, FL 33445

Title Secretary

MARKS, BENNETT
4645 WHITE CEDAR LANE
DELRAY BEACH, FL 33445

Title 2nd Vice President

CARVER, NANCY
4645 WHITE CEDAR LANE
DELRAY BEACH, FL 33445

Title CFO

SANCHEZ ELIAS, FERNANDO
4645 WHITE CEDAR LANE
DELRAY BEACH, FL 33445

Title COO

BLANKHORST, ROBIN
4645 WHITE CEDAR LANE
DELRAY BEACH, FL 33445

Annual Reports
Report YearFiled Date
2021 03/19/2021
2022 04/08/2022
2023 03/14/2023

Document Images
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- Amended and Restated Articles View image in PDF format
04/11/2022 -- Reg. Agent Change View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
07/29/2019 -- Reg. Agent Change View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- Amendment View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
05/08/2015 -- Name Change View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
05/20/2014 -- Amendment View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
06/28/2013 -- Reg. Agent Change View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
02/27/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
10/24/2007 -- Amended and Restated Articles View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
07/31/2000 -- Amended and Restated Articles View image in PDF format
03/01/2000 -- Amendment View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format