Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LA GORCE COUNTRY CLUB, INC.

Filing Information
730967 59-0534558 10/28/1974 FL ACTIVE
Principal Address
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Changed: 08/22/1975
Mailing Address
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Changed: 08/22/1975
Registered Agent Name & Address La Gorce Country Club
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Name Changed: 03/08/2023

Address Changed: 09/01/2009
Officer/Director Detail Name & Address

Title President

Whitehead, Jhon
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Title 1st Vice President

Rothman, Brian
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Title Treasurer

Holtz, Javier
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Title Secretary

Diamond, Greg
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Title Board Member

Gibstein, Lee
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Title Board Member

Hochfelder, Peter
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Title Board Member

Llopiz, Rafael
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Title Board Member

Swarzman, Howard
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Title Board Member

Gerrard, Douglas
5685 Alton Rd
Miami Beach, FL 33140

Title Controller

Cruz, Edwin
5685 Alton Road
Miami Beach, FL 33140

Title General Manager

Dooley, Seamus
5685 ALTON ROAD
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2023 03/07/2023
2023 03/08/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
11/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
12/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
10/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/03/2019 -- ANNUAL REPORT View image in PDF format
05/20/2019 -- Reg. Agent Change View image in PDF format
12/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
12/19/2012 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
11/08/2011 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
09/01/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
10/28/1974 -- Filings Prior to 1995 View image in PDF format