Search icon

SAVE LAKE WEIR CORPORATION, INC.

Company Details

Entity Name: SAVE LAKE WEIR CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Apr 1985 (40 years ago)
Document Number: N08524
FEI/EIN Number 59-2640020
Address: 12485 SE SUNSET HARBOR RD, Weirsdale, FL 32195
Mail Address: PO BOX 374, WEIRSDALE, FL 32195
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Meyer, Bonnie McCarter Agent 12485 SE SUNSET HARBOR RD, Weirsdale, FL 32195

Board

Name Role Address
Cartwright, Tom Board 2329 SE 13TH ST, Ocala, FL 34471
FORRESTER, CLIFFORD F Board 15388 SE 105th Terr Rd, SUMMERFIELD, FL 34491
Sands, Jane Board P O Box 1515, Ocklawaha, FL 32183
Wiley, Greg Board 15278 SE 140th Ave Road, Weirsdale, FL 32179

At Large

Name Role Address
Cartwright, Tom At Large 2329 SE 13TH ST, Ocala, FL 34471
Sands, Jane At Large P O Box 1515, Ocklawaha, FL 32183
Wiley, Greg At Large 15278 SE 140th Ave Road, Weirsdale, FL 32179

Sunset Harbor

Name Role Address
FORRESTER, CLIFFORD F Sunset Harbor 15388 SE 105th Terr Rd, SUMMERFIELD, FL 34491

President

Name Role Address
Bourgeois, Reese President 10340 SE 138th Pl Rd, Summerfield, FL 34491

Treasurer

Name Role Address
Meyer, Bonnie M Treasurer P. O. Box 115, Weirsdale, FL 32195

Asst. Secretary

Name Role Address
CARUSO, CAROL Asst. Secretary 14410 SE 143rd TERRACE, WEIRSDALE, FL 32195
McDonald, Laura Asst. Secretary 12250 E. Hwy 25, Ocklawaha, FL 32179

Vice President

Name Role Address
Trice, William Vice President 10350 SE 138th Pl Rd, Summerfield, FL 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 12485 SE SUNSET HARBOR RD, Weirsdale, FL 32195 No data
REGISTERED AGENT NAME CHANGED 2021-03-02 Meyer, Bonnie McCarter No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 12485 SE SUNSET HARBOR RD, Weirsdale, FL 32195 No data
CHANGE OF MAILING ADDRESS 1996-05-01 12485 SE SUNSET HARBOR RD, Weirsdale, FL 32195 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State