Detail by Officer/Registered Agent Name

Florida Limited Liability Company

CALUSA PINES GOLF CLUB, L.L.C.

Filing Information
L98000001917 59-3560605 09/18/1998 FL ACTIVE LC STMNT OF RA/RO CHG 06/29/2021 NONE
Principal Address
2000 CALUSA PINES DRIVE
NAPLES, FL 34120

Changed: 02/19/2008
Mailing Address
2000 CALUSA PINES DRIVE
NAPLES, FL 34120

Changed: 02/19/2008
Registered Agent Name & Address GRABINSKI, MATTHEW
4001 TAMIAMI TRAIL N.
300
NAPLES, FL 34013

Name Changed: 06/29/2021

Address Changed: 02/19/2008
Authorized Person(s) Detail Name & Address

Title MGR

CHENSOFF, GARY V
2000 CALUSA PINES DRIVE
NAPLES, FL 34120

Title MGR

JOHNSON, CHRISTOPHER P
20 N. WACKER DR. STE. 1922
CHICAGO, IL 60606

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/28/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
06/29/2021 -- CORLCRACHG View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/18/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
07/08/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
09/13/2000 -- Merger View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- Name Change View image in PDF format
08/09/1999 -- ANNUAL REPORT View image in PDF format
09/18/1998 -- Florida Limited Liabilites View image in PDF format