Search icon

THE LAKE WEIR COMMUNITY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE LAKE WEIR COMMUNITY 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: 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 591939522

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

Address: 11790 SE 98TH COURT, BELLEVIEW, FL, 32620, US
Mail Address: 10370 SE 148 ST, SUMMERFIELD, FL, 34491, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barbara Eldridge Director PO Box 1072, Ocklawaha, FL, 32987
MATWIJKOW RUTH President 10370 SE 148 ST., SUMMERFIELD, FL, 34491
DAVIS JEAN Treasurer 11345 SE 75TH 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
FINN SANDRA Vice President 11838 SE 99 CT., BELLEVIEW, FL, 34420
FINN SANDRA Director 11838 SE 99 CT., BELLEVIEW, FL, 34420
MATWIJKOW RUTH Director 10370 SE 148 ST., SUMMERFIELD, FL, 34491
RUTH E MATWIJKOW Agent 10370 SE 148 ST, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 11790 SE 98TH COURT, BELLEVIEW, FL 32620 -
CHANGE OF MAILING ADDRESS 2000-03-09 11790 SE 98TH COURT, BELLEVIEW, FL 32620 -
REGISTERED AGENT NAME CHANGED 1996-04-15 RUTH E MATWIJKOW -
REGISTERED AGENT ADDRESS CHANGED 1996-04-15 10370 SE 148 ST, SUMMERFIELD, FL 34491 -

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: 01 Apr 2025

Sources: Florida Department of State