Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE PLAYERS CLUB ASSOCIATION, INC.

Filing Information
750281 59-2156489 12/19/1979 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/22/1999 NONE
Principal Address
1401 GULF OF MEXICO DR.
LONGBOAT KEY, FL 34228

Changed: 04/06/1988
Mailing Address
1401 GULF OF MEXICO DR.
LONGBOAT KEY, FL 34228

Changed: 04/06/1988
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1819 MAIN STREET
SUITE 905
SARASOTA, FL 34236

Name Changed: 03/13/2023

Address Changed: 03/13/2023
Officer/Director Detail Name & Address

Title President

Meurer, Thomas
1401 GULF OF MEXICO DR.
LONGBOAT KEY, FL 34228

Title Secretary

Weisman, Laura
1401 GULF OF MEXICO DR.
LONGBOAT KEY, FL 34228

Title Director

Yaquinto, Frank
1401 GULF OF MEXICO DR.
LONGBOAT KEY, FL 34228

Title Treasurer

Bartlett, John
1401 GULF OF MEXICO DR.
LONGBOAT KEY, FL 34228

Title VP

Frank, Howard
1401 GULF OF MEXICO DR.
LONGBOAT KEY, FL 34228

Title Director

MURRAY, ROBERT
1401 GULF OF MEXICO DR.
LONGBOAT KEY, FL 34228

Title Director

THOMAS, DANIEL
1401 Gulf of Mexico Drive
Longboat Key, FL 34228

Title Director

Phelps, Dan
1401 GULF OF MEXICO DR.
LONGBOAT KEY, FL 34228

Title Director

Zibas, Jura
1401 GULF OF MEXICO DR.
LONGBOAT KEY, FL 34228

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/21/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- Reg. Agent Change View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
05/03/2017 -- ANNUAL REPORT View image in PDF format
07/21/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- 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
03/28/2012 -- ANNUAL REPORT View image in PDF format
09/12/2011 -- Reg. Agent Change View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
06/30/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- Amended and Restated Articles View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format