Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLUB BRITTANY AT PARK SHORE, INC.

Filing Information
N51288 65-0364523 10/09/1992 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/19/2021 NONE
Principal Address
CLUB BRITTANY
4021 GULF SHORE BLVD N
NAPLES, FL 34103

Changed: 03/10/2008
Mailing Address
4021 GULF SHORE BLVD N
MANAGERS OFFICE
NAPLES, FL 34103

Changed: 03/17/2010
Registered Agent Name & Address Goede, DeBoest & Cross, PLLC
12140 CARISSA COMMERCE COURT
#200
FORT MYERS, FL 33966

Name Changed: 08/12/2022

Address Changed: 04/24/2009
Officer/Director Detail Name & Address

Title President

Dungan, Dan
4021 Gulf Shore Boulevard North
#603
Naples, FL 34103

Title Director

Pakozdi, George
4021 Gulf Shore Boulevard North
#202
Naples, FL 34103

Title Director

Lombardi, John
4021 Gulf Shore Blvd N, #1604
Naples, FL 34103

Title Secretary

DiDario, Elaine
4021 Gulf Shore Boulevard North
#2004
Naples, FL 34103

Title Treasurer

Cella, Pete
4021 Gulf Shore Boulevard North
#801
Naples, FL 34103

Title Director

McCardwell, Terry, Dr.
4021 Gulf Shore Boulevard North
#1704
Naples, FL 34103

Title Asst. Secretary

Couch, Marcy
4021 Gulf Shore Boulevard N #2107
Naples, FL 34103

Title General Manager

Reiner, Olga
CLUB BRITTANY
4021 GULF SHORE BLVD N
NAPLES, FL 34103

Title Director

Rothman, Tom
4021 Gulf Shore Boulevard North
#1805
Naples, FL 34103

Annual Reports
Report YearFiled Date
2023 03/10/2023
2023 04/04/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
08/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/16/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- Amended and Restated Articles View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- Amendment View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
06/14/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
06/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format