Search icon

BEACON WOODS GARDEN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BEACON WOODS GARDEN 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: 14 Mar 1975 (50 years ago)
Date of dissolution: 28 Aug 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 1997 (28 years ago)
Document Number: 732154
FEI/EIN Number 510178596

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

Address: 12400 CLOCKTOWER PARKWAY, BAYONET POINT, FL, 34667, US
Mail Address: 12811 TEAKWOOD LANE, BAYONET POINT, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONSON CATHERINE Director 12817A WEDGEWOOD WAY, BAYONET POINT, FL
SIMONSON CATHERINE President 12817A WEDGEWOOD WAY, BAYONET POINT, FL
MARLIN JANE Director 7605 GREYSTONE DRIVE, BAYONET POINT, FL
MARLIN JANE Vice President 7605 GREYSTONE DRIVE, BAYONET POINT, FL
CARTER LAURA Director 12202 FIELDSTONE LANE, BAYONET PT., FL
CARTER LAURA Vice President 12202 FIELDSTONE LANE, BAYONET PT., FL
SIMPSON FLORENCE Director 7625 GREYSTONE DR, BAYONET POINT, FL
SIMPSON FLORENCE Secretary 7625 GREYSTONE DR, BAYONET POINT, FL
SIMONSEN ALICE K. Director 1288 TEAKWOOD LANE, BAYONET PT., FL
SIMONSEN ALICE K. Treasurer 1288 TEAKWOOD LANE, BAYONET PT., FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-20 12400 CLOCKTOWER PARKWAY, BAYONET POINT, FL 34667 -
CHANGE OF MAILING ADDRESS 1993-03-22 12400 CLOCKTOWER PARKWAY, BAYONET POINT, FL 34667 -
REGISTERED AGENT NAME CHANGED 1993-03-22 SIMONSEN, ALCIE K. -
REGISTERED AGENT ADDRESS CHANGED 1993-03-22 12811 TEAKWOOD LANE, BAYONET POINT, FL 34667 -
AMENDMENT 1989-07-11 - -
AMENDMENT 1987-08-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-08-28
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State