Search icon

WINTER HAVEN ELKS' CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WINTER HAVEN ELKS' CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 1967 (58 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 712346
FEI/EIN Number 590566895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 332 AVE B, SW, WINTER HAVEN, FL, 33880, US
Mail Address: 332 AVE B, SW, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weems John Jr. Director 333 Lake Howard Dr NW, Winter Haven, FL, 33880
Carthew Carthew Director 6134 Grand Oaks Dr SE, Winter Haven, FL, 33884
Albert Cerpa Treasur Agent 332 AVENUE B SW, WINTER HAVEN, FL, 33880
Fredette Robert President 416 Liberty DR, Auburndale, FL, 33823
Doty James Director 1144 W lake Marth Dr, WINTER HAVEN, FL, 33881
Albert Cerpa Director 55 Bream Street, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 Albert, Cerpa Treasurer -
MERGER 2014-11-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000146903
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 332 AVENUE B SW, WINTER HAVEN, FL 33880 -
CANCEL ADM DISS/REV 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2000-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-29 332 AVE B, SW, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2000-08-29 332 AVE B, SW, WINTER HAVEN, FL 33880 -
AMENDMENT 1999-04-05 - -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-17
Merger 2014-11-21
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-17
REINSTATEMENT 2010-01-07
ANNUAL REPORT 2008-05-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State