Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOCA GROVE GOLF AND TENNIS CLUB, INC.

Filing Information
763361 59-2197326 05/19/1982 FL INACTIVE CORPORATE MERGER 01/03/2022 12/31/2021
Principal Address
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Changed: 06/14/1990
Mailing Address
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Changed: 06/14/1990
Registered Agent Name & Address JOLLY, JENNIFER M
21351 WHITAKER DR
BOCA RATON, FL 33433

Name Changed: 03/12/2021

Address Changed: 10/19/2001
Officer/Director Detail Name & Address

Title PRESIDENT

GILLMAN, MARC
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Title 1ST VICE PRESIDENT

SAGER, STEVE
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Title SECRETARY

STALLONE , ANDY
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Title TREASURER

PERILSTEIN, JAMES
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Title COO

JOLLY, JENNIFER M
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Title DIRECTOR

COHEN, LARRY
21351 WHITAKER DR
BOCA RATON, FL 33433

Title DIRECTOR

GREENSPAN, MARLA
21351 WHITAKER DR
BOCA RATON, FL 33433

Title DIRECTOR

COHN, DAN
21351 WHITAKER DR
BOCA RATON, FL 33433

Title DIRECTOR

NEWMAN, LISA
21351 WHITAKER DR
BOCA RATON, FL 33433

Title DIRECTOR

STRUHL, WARREN
21351 WHITAKER DR
BOCA RATON, FL 33433

Title CFO

SHALLOO, PATRICK
21351 WHITAKER DR
BOCA RATON, FL 33433

Annual Reports
Report YearFiled Date
2020 04/20/2020
2021 03/12/2021
2022 01/03/2022

Document Images
01/03/2022 -- ANNUAL REPORT View image in PDF format
09/01/2021 -- Amendment View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- Reg. Agent Change View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
10/15/2018 -- Amendment View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- Reg. Agent Change View image in PDF format
06/13/2017 -- Reg. Agent Change View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
07/21/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
06/10/2002 -- ANNUAL REPORT View image in PDF format
10/19/2001 -- Reg. Agent Change View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
06/01/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format