Entity Name: | THE LAKE CLUB AT SPANISH WELLS COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Oct 1981 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Apr 1999 (26 years ago) |
Document Number: | 758207 |
FEI/EIN Number |
592783049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28750 Megan Drive, Bonita Springs, FL, 34135, US |
Mail Address: | 28750 Megan Dr, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZWEIGHAFT STUART | Treasurer | 28750 Megan Dr, Bonita Springs, FL, 34135 |
Eisch Ted | Vice President | 28452 Highgate Drive, Bonita Springs, FL, 34135 |
NYENHUIS HANK | President | 28409 Highgate Drive, Bonita Springs, FL, 34135 |
Fiala Nancy | Secretary | 28529 Highgate Drive, Bonita Springs, FL, 34135 |
Anderson Kim | Director | 28702 Megan Drive, Bonita Springs, FL, 34135 |
Zweighaft Stuart | Agent | 28750 Megan Drive, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 28750 Megan Drive, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-09 | Zweighaft, Stuart | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 28750 Megan Drive, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 28750 Megan Drive, Bonita Springs, FL 34135 | - |
AMENDED AND RESTATEDARTICLES | 1999-04-12 | - | - |
REINSTATEMENT | 1999-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
AMENDED ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-27 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2018-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State