Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WILDCAT RUN COUNTRY CLUB ASSOCIATION, INC.

Filing Information
N08278 65-0054215 03/20/1985 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/17/2021 NONE
Principal Address
20300 COUNTRY CLUB DR
ESTERO, FL 33928

Changed: 06/02/2003
Mailing Address
20300 COUNTRY CLUB DR
ESTERO, FL 33928

Changed: 06/02/2003
Registered Agent Name & Address STEVEN M FALK, ESQ.
7400 TRAIL BLVD STE 103
NAPLES, FL 34108

Name Changed: 01/15/2016

Address Changed: 01/06/2024
Officer/Director Detail Name & Address

Title President

Fitzgerald, Kathleen
20300 Country Club Drive
Estero, FL 33928

Title VP

Klecan, Henry
20300 Country Club Drive
Estero, FL 33928

Title Director

Scalley, James
20300 Country Club Drive
Estero, FL 33928

Title Treasurer

Hunt, James
20300 Country Club Drive
Estero, FL 33928

Title Director

Hayward, Warren
20300 Country Club Drive
Estero, FL 33928

Title Director

Michael, Todd
20300 Country Club Drive
Estero, FL 33928

Title Secretary

O'Malley, Nancy
20300 Country Club Dr.
Estero, FL 33928

Title Director

Benike, John
20300 Country Club Dr.
Estero, FL 33928

Title Director

Jennings, Phillip
20300 Country Club Dr.
Estero, FL 33928

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/05/2023
2024 01/06/2024

Document Images
01/06/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
06/17/2021 -- Amended and Restated Articles View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- Amended and Restated Articles View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- Reg. Agent Change View image in PDF format
04/22/2015 -- Amendment View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
07/05/2012 -- Amendment View image in PDF format
04/20/2012 -- Amended and Restated Articles View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
07/01/2011 -- Reg. Agent Change View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
10/21/2010 -- REINSTATEMENT View image in PDF format
02/15/2010 -- Amendment View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- Amended and Restated Articles View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
08/16/2005 -- ANNUAL REPORT View image in PDF format
05/26/2005 -- Amendment View image in PDF format
07/30/2004 -- Reg. Agent Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- Amended and Restated Articles View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- Amendment View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- Amendment View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- Restated Articles View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
12/19/1997 -- Reg. Agent Change View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
03/20/1985 -- FILINGS PRIOR TO 1995 View image in PDF format