Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TIMUQUANA COUNTRY CLUB

Filing Information
719029 59-0482540 02/23/1970 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/05/2006 NONE
Principal Address
4028 Timuquana Road
Jacksonville, FL 32210-5598

Changed: 04/26/2019
Mailing Address
4028 Timuquana Road
Jacksonville, FL 32210-5598

Changed: 04/26/2019
Registered Agent Name & Address Sheara, Gregory C
4028 Timuquana Road
Jacksonville, FL 32210

Name Changed: 04/13/2017

Address Changed: 04/26/2019
Officer/Director Detail Name & Address

Title Past President

Oates, Michael
4028 Timuquana Road
Jacksonville, FL 32210-5598

Title Director

Horne, Stephen
4028 Timuquana Rd.
Jacksonville, FL 32210

Title Director

Moore, Peter
4028 Timuquana Rd.
Jacksonville, FL 32210

Title Treasurer

Wachholz, Mike
4028 Timuquana Rd.
Jacksonville, FL 32210

Title President

Kelley, Michael
4028 Timuquana Road
Jacksonville, FL 32210-5598

Title Secretary

Egan, George
4028 Timuquana Road
Jacksonville, FL 32210-5598

Title Director

Green, Celeste
4028 Timuquana Road
Jacksonville, FL 32210

Title President Elect

Bishop, Tom
4028 Timuquana Road
Jacksonville, FL 32210-5598

Title Director

Eyrick, Courtland
4028 Timuquana Road
Jacksonville, FL 32210-5598

Title Director

Creed, Chris
4028 Timuquana Road
Jacksonville, FL 32210-5598

Annual Reports
Report YearFiled Date
2023 04/12/2023
2024 02/20/2024
2025 03/10/2025

Document Images
03/10/2025 -- ANNUAL REPORT View image in PDF format
02/20/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- Amended and Restated Articles View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
01/09/1998 -- Amendment View image in PDF format
05/16/1997 -- 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