Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GARDENS AT PALM-AIRE COUNTRY CLUB ASSOCIATION, INC.
Filing Information
770564
59-2432045
10/04/1983
FL
ACTIVE
Principal Address
Changed: 04/19/2024
2828 Clark Rd Suite 10
Civix Property Management
Suite 118-A
Sarasota, FL 34231
Civix Property Management
Suite 118-A
Sarasota, FL 34231
Changed: 04/19/2024
Mailing Address
Changed: 04/19/2024
2828 Clark Rd Suite 10
Civix Property Management
Sarasota, FL 34231
Civix Property Management
Sarasota, FL 34231
Changed: 04/19/2024
Registered Agent Name & Address
Lobeck & Hanson, PA
Name Changed: 07/20/2023
Address Changed: 07/20/2023
2033 Main St
STE 403
Sarasota, FL 34237
STE 403
Sarasota, FL 34237
Name Changed: 07/20/2023
Address Changed: 07/20/2023
Officer/Director Detail
Name & Address
Title President, Treasurer
Leonard, Samuel
Title VP
Torke, Mary
Title Director
Gadziala, John
Title Director
Snyder, Cathe
Title Secretary
Cooper, John
Title President, Treasurer
Leonard, Samuel
C/O RealManage
2477 Stickney Point Road
Suite 118-A
Sarasota, FL 34231
2477 Stickney Point Road
Suite 118-A
Sarasota, FL 34231
Title VP
Torke, Mary
C/O RealManage
2477 Stickney Point Road
Suite 118-A
Sarasota, FL 34231
2477 Stickney Point Road
Suite 118-A
Sarasota, FL 34231
Title Director
Gadziala, John
C/O RealManage
2477 Stickney Point Road
Suite 118-A
Sarasota, FL 34231
2477 Stickney Point Road
Suite 118-A
Sarasota, FL 34231
Title Director
Snyder, Cathe
C/O RealManage
2477 Stickney Point Road
Suite 118-A
Sarasota, FL 34231
2477 Stickney Point Road
Suite 118-A
Sarasota, FL 34231
Title Secretary
Cooper, John
C/O RealManage
2477 Stickney Point Road
Suite 118-A
Sarasota, FL 34231
2477 Stickney Point Road
Suite 118-A
Sarasota, FL 34231
Annual Reports
Report Year | Filed Date |
2023 | 02/20/2023 |
2023 | 07/20/2023 |
2024 | 04/19/2024 |
Document Images