Search icon

THE LAKE CLUB AT SPANISH WELLS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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