Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TEMPLE TERRACE GOLF & COUNTRY CLUB, INC.

Filing Information
710166 59-0782745 08/03/1966 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 02/04/2016 NONE
Principal Address
200 INVERNESS
TEMPLE TERRACE, FL 33617-4821

Changed: 04/09/2009
Mailing Address
200 INVERNESS
TEMPLE TERRACE, FL 33617-4821

Changed: 04/09/2009
Registered Agent Name & Address Schaffer, James R
200 Inverness Avenue
TEMPLE TERRACE, FL 33617

Name Changed: 04/12/2023

Address Changed: 02/11/2019
Officer/Director Detail Name & Address

Title President

Schaffer, James
200 INVERNESS
TEMPLE TERRACE, FL 33617-4821

Title VP

Jisha, Jay
200 INVERNESS
TEMPLE TERRACE, FL 33617-4821

Title DIRECTOR

Bowles, Raymond
200 INVERNESS
TEMPLE TERRACE, FL 33617-4821

Title DIRECTOR

McCaffrey, Ryan
200 INVERNESS
TEMPLE TERRACE, FL 33617-4821

Title Treasurer

Snapp, Todd
200 INVERNESS
TEMPLE TERRACE, FL 33617-4821

Title Secretary

Langdon, David
200 INVERNESS
TEMPLE TERRACE, FL 33617-4821

Title Director

Wiese, Eric
200 INVERNESS
TEMPLE TERRACE, FL 33617-4821

Title General Manager

TBD, TBD
200 INVERNESS
TEMPLE TERRACE, FL 33617-4821

Annual Reports
Report YearFiled Date
2023 04/12/2023
2024 02/01/2024
2024 02/09/2024

Document Images
02/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2024 -- ANNUAL REPORT View image in PDF format
06/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
08/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- Amended/Restated Article/NC View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
11/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- Reg. Agent Change View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- Reg. Agent Resignation View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
12/29/1998 -- Amendment View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- AMENDMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format