Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. ANDREWS COUNTRY CLUB, INC.

Filing Information
765229 59-2000688 09/29/1982 FL INACTIVE CORPORATE MERGER 12/13/2023 12/31/2023
Principal Address
17557 CLARIDGE OVAL WEST
BOCA RATON, FL 33496

Changed: 04/02/2009
Mailing Address
17557 CLARIDGE OVAL WEST
BOCA RATON, FL 33496

Changed: 04/02/2009
Registered Agent Name & Address CORMAN, LARRY, Esq.
GREENSPOON MARDER LLP.
2255 GLADES RD.
SUITE 400-E
BOCA RATON, FL 33431

Name Changed: 03/29/2023

Address Changed: 03/29/2023
Officer/Director Detail Name & Address

Title PRESIDENT

Leven, Mike
17557 CLARIDGE OVAL WEST
BOCA RATON, FL 33496

Title EXEC VICE PRESIDENT

Block, Michael
17557 Claridge Oval
Boca Raton, FL 33497

Title VICE PRESIDENT

Milich, Robin
17557 Claridge Oval West
Boca Raton, FL 33496

Title SECRETARY

PALUMBO, LISA
17557 Claridge Oval
Boca Raton, FL 33496

Title TREASURER

KLEPPER, MARTIN
17557 Claridge Oval
Boca Raton, FL 33496

Title VICE PRESIDENT

HOFFNER, RONALD
17557 Claridge Oval
Boca Raton, FL 33496

Title VICE PRESIDENT

DOMICO, WILLIAM (WK)
17557 Claridge Oval
Boca Raton, FL 33496

Title DIRECTOR

PRESS, ERIC
17557 Claridge Oval
Boca Raton, FL

Title DIRECTOR

SWIDLER, BARRY
17557 Claridge Oval
Boca Raton, FL 33496

Title DIRECTOR

SATRAN, MARK
17557 Claridge Oval
Boca Raton, FL 33496

Title DIRECTOR

GOLDMAN, MINDY
17557 Claridge Oval
Boca Raton, FL 33496

Annual Reports
Report YearFiled Date
2022 04/20/2022
2022 09/07/2022
2023 03/29/2023

Document Images
03/29/2023 -- ANNUAL REPORT View image in PDF format
09/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
08/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- Amendment View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
11/30/2010 -- REINSTATEMENT View image in PDF format
04/20/2009 -- Amendment View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- Amendment View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
07/07/1999 -- ANNUAL REPORT View image in PDF format
11/12/1998 -- Amendment View image in PDF format
10/08/1998 -- ANNUAL REPORT View image in PDF format
09/02/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
05/30/1995 -- ANNUAL REPORT View image in PDF format