Entity Name: | WEST BAY CLUB PROPERTY OWNERS 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: | 27 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N04000007370 |
FEI/EIN Number |
320122495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22268 Natures Cove Court, ESTERO, FL, 33928, US |
Mail Address: | P.O. BOX 820, ESTERO, FL, 33929 |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWAR LEE | Director | 19510 EMERALD BAY VIEW #201, ESTERO, FL, 33928 |
GELFENBIEN ROGER | Director | 22100 RED LAUREL LANE, ESTERO, FL, 33928 |
kephart Roger | President | 22268 natures cove court, ESTERO, FL, 33928 |
BERGEN JOSEPH | Secretary | 10505 EMERALD WAY #201, ESTERO, FL, 33928 |
WYNSMA JAMES | Treasurer | 20460 CHAPEL TRACE, ESTERO, FL, 33928 |
SIRLIN ROGER | Director | 4761 WEST BAY BLVD., ESTERO, FL, 33928 |
Kephart Roger | Agent | 22268 natures Cove Court, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 22268 Natures Cove Court, ESTERO, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | Kephart, Roger | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-30 | 22268 natures Cove Court, ESTERO, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2009-04-03 | 22268 Natures Cove Court, ESTERO, FL 33928 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State