Search icon

FLORIDA'S LAKE COUNTRY YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA'S LAKE COUNTRY YACHT 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: 24 May 1984 (41 years ago)
Date of dissolution: 03 Oct 2005 (20 years ago)
Last Event: DISTRIBUTION OF ASSETS
Event Date Filed: 03 Oct 2005 (20 years ago)
Document Number: N03284
FEI/EIN Number 592376626

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

Address: 128 DARDANELLA AVENUE, P.O. BOX 701, LAKE PLACID, FL, 33862, US
Mail Address: FLORIDA'S LAKE COUNTRY YACHT CLUB, P.O. BOX 701, LAKE PLACID, FL, 33862
ZIP code: 33862
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS JEAN C Director 128 DARDANELLA AVE., LAKE PLACID, FL, 338528723
WILLIS JEAN C Treasurer 128 DARDANELLA AVE., LAKE PLACID, FL, 338528723
OROS JOSEPH Director 3848 RODEO DR., SEBRING, FL, 338724708
OROS JOSEPH President 3848 RODEO DR., SEBRING, FL, 338724708
SIDES HELEN Director 111 LINCOLN ROAD NW, LAKE PLACID, FL, 338526868
SIDES HELEN Secretary 111 LINCOLN ROAD NW, LAKE PLACID, FL, 338526868
WILLIS JEAN C Agent 128 DARDANELLA AVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
DISTRIBUTION OF ASSETS 2005-10-03 - -
VOLUNTARY DISSOLUTION 2005-08-02 - -
AMENDED AND RESTATEDARTICLES 2005-07-12 - -
REGISTERED AGENT NAME CHANGED 2004-02-13 WILLIS, JEAN C -
REGISTERED AGENT ADDRESS CHANGED 2004-02-13 128 DARDANELLA AVE, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 128 DARDANELLA AVENUE, P.O. BOX 701, LAKE PLACID, FL 33862 -
CHANGE OF MAILING ADDRESS 2003-04-28 128 DARDANELLA AVENUE, P.O. BOX 701, LAKE PLACID, FL 33862 -

Documents

Name Date
Plan of Dist of Assets 2005-10-03
Voluntary Dissolution 2005-08-02
Amended and Restated Articles 2005-07-12
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-07-20
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State