Entity Name: | LAKE WEIR HARBOR ESTATES ASSOCIATION, 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: | 30 Mar 1983 (42 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 767757 |
FEI/EIN Number |
592965490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DENNIS SLATER, 15111 SE 103RD TERR., SUMMERFIELD, FL, 34491, US |
Mail Address: | MARYJANE DEVINNY, 15131 S.E. 104TH CT., SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPAYD SCOTT | Vice President | 15190 SE 104 CT, SUMMERFIELD, FL, 34491 |
SMITH TERRY | Director | 15191 SE 103 RD TERR, SUMMERFIELD, FL, 34491 |
SLATER DENNIS | President | 15191 SE 103RD TERR., SUMMERFIELD, FL, 34491 |
HALL CAROL | Secretary | 15030 SE 103RD TERR, SUMMERFIELD, FL, 34491 |
CARR CHARLENE | Director | 15111 SE 104TH COURT, SUMMERFIELD, FL, 34491 |
HERVEY LUCILLE | Director | 15050 SE 103 RD TERRR, SUMMERFIELD, FL, 34491 |
DeVinny Maryjane | Agent | 15131 S.E. 104TH CT., SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-03 | DeVinny, Maryjane | - |
CHANGE OF MAILING ADDRESS | 2009-01-21 | DENNIS SLATER, 15111 SE 103RD TERR., SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-21 | 15131 S.E. 104TH CT., SUMMERFIELD, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-06 | DENNIS SLATER, 15111 SE 103RD TERR., SUMMERFIELD, FL 34491 | - |
REINSTATEMENT | 1985-12-02 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State