Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STONEBRIDGE GOLF AND COUNTRY CLUB OF BOCA RATON, INC.

Filing Information
N07223 59-2539217 01/22/1985 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 03/28/2016 NONE
Principal Address
10343 STONEBRIDGE BLVD
BOCA RATON, FL 33498

Changed: 01/15/2009
Mailing Address
10343 STONEBRIDGE BLVD
BOCA RATON, FL 33498

Changed: 01/10/2011
Registered Agent Name & Address Backer Poliakoff & Foelster
400 South Dixie Highway
Suite 420
Boca Raton, FL 33432

Name Changed: 04/07/2023

Address Changed: 04/07/2023
Officer/Director Detail Name & Address

Title VP

SCHAEFFER, JEFF
10343 STONEBRIDGE BLVD
BOCA RATON, FL 33498

Title Director

PULLMAN, HENRY J
10343 STONEBRIDGE BLVD
BOCA RATON, FL 33498

Title Director

PRICE, BART
10343 STONEBRIDGE BLVD
Boca Raton, FL 33498

Title Director

FRANKEL, JEAN
10343 STONEBRIDGE BLVD
BOCA RATON, FL 33498

Title President

Brumback, Dan
10343 STONEBRIDGE BLVD
BOCA RATON, FL 33498

Title Secretary

Hornstein, Len
10343 STONEBRIDGE BLVD
BOCA RATON, FL 33498

Title Director

Weiss, Howard
10343 STONEBRIDGE BLVD
BOCA RATON, FL 33498

Title Treasurer

Modansky, Robert
10343 STONEBRIDGE BLVD
BOCA RATON, FL 33498

Title Director

Rogers, Garth
10343 STONEBRIDGE BLVD
BOCA RATON, FL 33498

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/07/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
07/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- Amended/Restated Article/NC View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- Amendment View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/21/1995 -- ANNUAL REPORT View image in PDF format