Search icon

THE LAKE WEIR COMMUNITY CLUB, INC.

Company Details

Entity Name: THE LAKE WEIR COMMUNITY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1972 (53 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: 723590
FEI/EIN Number 59-1939522
Address: 11790 SE 98TH COURT, BELLEVIEW, FL 32620
Mail Address: 10370 SE 148 ST, SUMMERFIELD, FL 34491
Place of Formation: FLORIDA

Agent

Name Role Address
RUTH E MATWIJKOW Agent 10370 SE 148 ST, SUMMERFIELD, FL 34491

Director

Name Role Address
Barbara Eldridge Director PO Box 1072, Ocklawaha, FL 32987
MATWIJKOW, RUTH Director 10370 SE 148 ST., SUMMERFIELD, FL 34491
FINN, SANDRA Director 11838 SE 99 CT., BELLEVIEW, FL 34420
DAVIS, JEAN Director 11345 SE 75TH CT, BELLEVIEW, FL 34420
CARMEN, MARIE Director 10819 SE 54 TH CT, BELLEVIEW, FL 34420
DRUM, DORIS Director PO BOX 1072, OCKLAWAHA, FL 32183

President

Name Role Address
MATWIJKOW, RUTH President 10370 SE 148 ST., SUMMERFIELD, FL 34491

Treasurer

Name Role Address
DAVIS, JEAN Treasurer 11345 SE 75TH CT, BELLEVIEW, FL 34420

Vice President

Name Role Address
FINN, SANDRA Vice President 11838 SE 99 CT., BELLEVIEW, FL 34420

Secretary

Name Role Address
FINN, SANDRA Secretary 11838 SE 99 CT., BELLEVIEW, FL 34420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 11790 SE 98TH COURT, BELLEVIEW, FL 32620 No data
CHANGE OF MAILING ADDRESS 2000-03-09 11790 SE 98TH COURT, BELLEVIEW, FL 32620 No data
REGISTERED AGENT NAME CHANGED 1996-04-15 RUTH E MATWIJKOW No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-15 10370 SE 148 ST, SUMMERFIELD, FL 34491 No data

Documents

Name Date
Voluntary Dissolution 2018-04-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State