Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VASARI COUNTRY CLUB MASTER ASSOCIATION, INC.

Filing Information
N00000007068 65-1050022 10/23/2000 FL ACTIVE
Principal Address
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Changed: 01/16/2024
Mailing Address
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Changed: 01/13/2017
Registered Agent Name & Address MALVINNI, STEVE
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Name Changed: 01/13/2023

Address Changed: 01/13/2023
Officer/Director Detail Name & Address

Title President, Director

O'Connell, PAUL
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Title Treasurer, DIRECTOR

MEYER, ARNOLD CORYDON
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Title Director

ADKINSON, DAVE
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Title Secretary, Director

JORGENSEN, DIANE
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Title Director

TEOLIS, Catherine
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Title COO-DIRECTOR

MALVINNI, STEVE
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Title Director

FUSCO, TIMOTHY
11250 Via De Vasari Drive
Bonita Springs, FL 34135

Title Director, VICE PRESIDENT

Mensch, Michael
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Title Director

RIEGLE, JON
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Title DIRECTOR

SHEEHY, JIM
11250 VIA DE VASARI DRIVE
BONITA SPRINGS, FL 34135

Annual Reports
Report YearFiled Date
2023 01/13/2023
2023 01/17/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
08/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
11/05/2015 -- Reg. Agent Change View image in PDF format
09/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
08/07/2007 -- ANNUAL REPORT View image in PDF format
07/03/2007 -- Reg. Agent Change View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
11/13/2003 -- Reg. Agent Change View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- Reg. Agent Change View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
10/23/2000 -- Domestic Non-Profit View image in PDF format