Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAREFREE COUNTRY CLUB OF WINTER HAVEN, INC.

Filing Information
N00443 59-2784567 12/19/1983 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 04/21/2008 NONE
Principal Address
9705 LAKE BESS RD., Office
WINTER HAVEN, FL 33884

Changed: 04/02/2014
Mailing Address
9705 LAKE BESS RD., Office
WINTER HAVEN, FL 33884

Changed: 04/02/2014
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
111 N. ORANGE AVENUE
SUITE 1400
ORLANDO, FL 32801

Name Changed: 04/03/2015

Address Changed: 04/03/2015
Officer/Director Detail Name & Address

Title PRES

Gospeter, Robert
9705 LAKE BESS ROAD #254
WINTER HAVEN, FL 33884

Title TREASURER

Halligan, Cheryl
9705 LAKE BESS ROAD #1003
WINTER HAVEN, FL 33884

Title VP

Cassidy, Ken
9705 LAKE BESS ROAD #435
WINTER HAVEN, FL 33884

Title DIRECTOR

Balleli, Bill
9705 LAKE BESS RD #817
WINTER HAVEN, FL 33884

Title DIRECTOR

DREW , MARTY
9705 LAKE BESS RD. #555
WINTER HAVEN, FL 33884

Title DIRECTOR

Jackson, Marilyn
9705 LAKE BESS ROAD, #255
WINTER HAVEN, FL 33884

Title SECRETARY

SCHUMACHER, JANET
9705 LAKE BESS RD., LOT 353
WINTER HAVEN, FL 33884

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/27/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- Reg. Agent Change View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
12/04/2009 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- Amended/Restated Article/NC View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
06/04/2002 -- Reg. Agent Change View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- REINSTATEMENT View image in PDF format
01/23/1998 -- Reg. Agent Resignation View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format