Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAFETY HARBOR CLUB, INC.

Filing Information
759153 59-2196960 07/13/1981 FL ACTIVE AMENDMENT 08/24/2015 NONE
Principal Address
#1 HARBOR BEND DRIVE
PINELAND, FL 33945 92

Changed: 01/26/2009
Mailing Address
P.O. BOX 2276
PINELAND, FL 33945

Changed: 01/20/2011
Registered Agent Name & Address Cooper, Robert ESQ
2400 First Street
Ste 300
Fort Myers, FL 33901

Name Changed: 01/19/2023

Address Changed: 01/19/2023
Officer/Director Detail Name & Address

Title President

Rinaldi, Tom
P.O. Box 359
Pineland, FL 33945

Title Secretary

Stewart, Caitlin
2296 Satterbury Ct
Dublin, OH 43016

Title Director

Anderson, Michael
17540 Windemere Rd
Brookfield, WI 53045

Title VP

Wilcox, David
3707 Cleveland Avenue
Fort Myers, FL 33901

Title Treasurer

Downes, Kari Rai
1358 SW Medwyn Terrace
Portland, OR 97219

Title Director

Horstman, Chris
P.O. Box 393
Pineland, FL 33945

Title Director

Gross, Richard
251 Maple Avenue
Oradell, NJ 07649

Title Director

McDonald, Zeke
P.O. Box 185
Captiva, FL 33924

Title Director

McDonald, Tim
55 Zeb Cove Road
Cape Elizabeth, ME 04107

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 01/19/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
09/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
08/24/2015 -- Amendment View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
10/18/2000 -- Reg. Agent Change View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
08/12/1999 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format