Search icon

ST. LUCIE WEST COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE WEST COUNTRY 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: 28 Dec 1987 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: N24109
FEI/EIN Number 650216337

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

Address: 590 PEACOCK BLVD., #3, PORT ST. LUCIE, FL, 34986-2213
Mail Address: 590 PEACOCK BLVD., #3, PORT ST. LUCIE, FL, 34986-2213
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEGENER PAUL J President 590 PEACOCK BLVD. #3, PORT ST. LUCIE, FL, 34986
HEGENER PAUL J Director 590 PEACOCK BLVD. #3, PORT ST. LUCIE, FL, 34986
BABCOCK THOMAS A Vice President 590 PEACOCK BLVD. #3, PORT ST. LUCIE, FL, 34986
BABCOCK THOMAS A Director 590 PEACOCK BLVD. #3, PORT ST. LUCIE, FL, 34986
ANDERSON JAMES Secretary 590 PEACOCK BLVD. #3, PORT ST. LUCIE, FL, 34986
ANDERSON JAMES Treasurer 590 PEACOCK BLVD. #3, PORT ST. LUCIE, FL, 34986
ANDERSON JAMES Director 590 PEACOCK BLVD. #3, PORT ST. LUCIE, FL, 34986
ANDERSON JAMESE Agent 590 PEACOCK BLVD. #3, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 ANDERSON, JAMESE -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 590 PEACOCK BLVD. #3, PORT ST. LUCIE, FL 34986 -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-04 590 PEACOCK BLVD., #3, PORT ST. LUCIE, FL 34986-2213 -
CHANGE OF MAILING ADDRESS 1989-08-04 590 PEACOCK BLVD., #3, PORT ST. LUCIE, FL 34986-2213 -
AMENDMENT 1989-06-22 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State