Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WILLOUGHBY GOLF CLUB, INC.

Filing Information
N28126 65-0097237 08/30/1988 FL ACTIVE NAME CHANGE AMENDMENT 12/12/2003 12/31/2003
Principal Address
3001 SE DOUBLETON DR
STUART, FL 34997

Changed: 03/31/1998
Mailing Address
3001 SE DOUBLETON DR
STUART, FL 34997

Changed: 02/26/1999
Registered Agent Name & Address REILLY, MICHELE
3001 SE DOUBLETON DR
STUART, FL 34997

Name Changed: 09/15/2014

Address Changed: 01/29/2007
Officer/Director Detail Name & Address

Title Treasurer, Director

CICCONE, PETER
3001 SE DOUBLETON DR
STUART, FL 34997

Title Director, President

SAWYER, KENNETH
3001 SE DOUBLETON DR
STUART, FL 34997

Title Director, VP

WEBBER, GLENN
3001 SE DOUBLETON DR
STUART, FL 34997

Title Director

Canavan, Daniel
3001 SE DOUBLETON DR
STUART, FL 34997

Title Director, Secretary

KOPPRASCH, ROBERT
3001 SE DOUBLETON DR
STUART, FL 34997

Title Director

Manzi, James
3001 SE DOUBLETON DRIVE
STUART, FL 34997

Title Director

Buckle, Joan
3001 SE Doubleton Drive
Stuart, FL 34997

Title Director

COY, CRAIG
3001 SE Doubleton Drive
Stuart, FL 34997

Title Director

Tankersley, Jane
3001 SE Doubleton Drive
Stuart, FL 34997

Title Director

Keating, Lauren
3001 SE Doubleton Drive
Stuart, FL 34997

Title Director

Moore, Mark
3001 SE Doubleton Drive
Stuart, FL 34997

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 02/03/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
09/15/2014 -- Reg. Agent Change View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
12/12/2003 -- Name Change View image in PDF format
12/12/2003 -- Merger View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
10/19/2001 -- REINSTATEMENT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
11/24/1997 -- Reg. Agent Change View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format