Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLUBHOUSE COURT CONDOMINIUM ASSOCIATION, INC.

Filing Information
N06510 59-2547092 12/06/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/04/2006 NONE
Principal Address
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Changed: 04/15/2005
Mailing Address
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Changed: 04/15/2005
Registered Agent Name & Address Ensor, Jacob, Esq.
819 SW FEDERAL HIGHWAY
SUITE 302
STUART, FL 34994

Name Changed: 03/10/2023

Address Changed: 03/07/2024
Officer/Director Detail Name & Address

Title PD

Lawrence, Donna
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Title VP

Battelli, Louis
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Title Treasurer

BROWN, LOIS
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Title Secretary

Gilmour, Scott
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Title Director

Greenberg, Zachary
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 03/10/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
03/19/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- Amended and Restated Articles View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format