Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LITTLE CLUB, INC.

Filing Information
714201 59-1209498 03/05/1968 FL ACTIVE
Principal Address
100 LITTLE CLUB RD.
DELRAY BEACH, FL 33483

Changed: 04/11/2000
Mailing Address
100 LITTLE CLUB RD.
DELRAY BEACH, FL 33483

Changed: 04/11/2000
Registered Agent Name & Address LEHNER, ROBERT F
100 LITTLE CLUB RD.
DELRAY BEACH, FL 33483

Name Changed: 09/12/2019

Address Changed: 09/12/2019
Officer/Director Detail Name & Address

Title Secretary

MILLHISER, THOMAS M
4333 NORTH OCEAN BLVD., CS2
GULF STREAM, FL 33483

Title Governor

COUCH, BARBARA B.
2150 SOUTH OCEAN BLVD., F5
DELRAY BEACH, FL 33483

Title President

BACKER, BARBARA
620 SOUTH OCEAN BLVD.
DELRAY BEACH, FL 33483

Title Governor

Mullin, Susan
1010 N. Ocean Blvd.
GULF STREAM, FL 33483

Title Governor

WHEATLEY, Brad
790 Andrews Ave, I – 104
DELRAY BEACH, FL 33483

Title VP

WHITE, CHAD M
3951 N. OCEAN BLVD., APT 502
GULF STREAM, FL 33483

Title Treasurer

AIJALA, AINAR
26 HUDSON AVE.
OCEAN RIDGE, FL 33435

Title GOVERNOR

HINDIN, BRUCE, DR.
5 SABAL ISLAND DRIVE
OCEAN RIDGE, FL 33435

Title Governor

Ambrecht, Susan
2601 North Ocean Boulevard
Gulf Stream, FL 33483

Title Governor

BAKER DELANEY, Linda
200 MacFarlane Dr., #702N
Delray Beach, FL 33483

Title Govenor

PARMENTER, COURTNEY
728 N. OCEAN BLVD.
DELRAY BEACH, FL 33436

Title Governor

Gottfred, Ronald
4333 N. Ocean Blvd., AS4
Gulfstream, FL 33483

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/31/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
06/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
09/12/2019 -- Reg. Agent Change View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
03/12/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- 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
05/23/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format