Search icon

WEST BAY CLUB COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: WEST BAY CLUB COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2024 (3 months ago)
Document Number: N98000001010
FEI/EIN Number 65-0817154
Mail Address: 4606 WEST BAY BLVD., ESTERO, FL 33928
Address: 4600 WEST BAY BLVD., ESTERO, FL 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900TVSEP7SCAHI230 N98000001010 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o PLF Registered Agent, L.L.C., 1833 Hendry Street, Fort Myers, US-FL, US, 33901
Headquarters 4606 West Bay Blvd, Estero, US-FL, US, 33928

Registration details

Registration Date 2021-05-11
Last Update 2022-05-12
Status LAPSED
Next Renewal 2022-05-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N98000001010

Agent

Name Role Address
Pope, Christopher Agent 1833 HENDRY STREET, FORT MYERS, FL 33901

DIRECTOR

Name Role Address
PIERSON, STEVE DIRECTOR 4761 WEST BAY BLVD, #2002 ESTERO, FL 33928

SECRETARY

Name Role Address
PIERSON, STEVE SECRETARY 4761 WEST BAY BLVD, #2002 ESTERO, FL 33928

Director

Name Role Address
Barton, Tom Director 19006 Ridgepoint Drive, Estero, FL 33928
Whann, Keith Director 4751 West Bay Blvd, 1002 Estero, FL 33928
Keller, Peter Director 20231 Riverbrooke Run, Estero, FL 33928
Harper, Glen Director 20330 Chapel Trace, Estero, FL 33928
Beaubien, Jerry Director 20110 Riverbrooke Run, Estero, FL 33928
Rinella, Mike Director 20081 Chapel Trace, Estero, FL 33928
Liddle, Lynn Director 19924 Montserrat Lane, Estero, FL 33928

Treasurer

Name Role Address
Barton, Tom Treasurer 19006 Ridgepoint Drive, Estero, FL 33928

President

Name Role Address
Whann, Keith President 4751 West Bay Blvd, 1002 Estero, FL 33928

Vice President

Name Role Address
Harper, Glen Vice President 20330 Chapel Trace, Estero, FL 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-05 Pope, Christopher No data
CHANGE OF MAILING ADDRESS 2023-10-05 4600 WEST BAY BLVD., ESTERO, FL 33928 No data
REINSTATEMENT 2023-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 1833 HENDRY STREET, FORT MYERS, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 4600 WEST BAY BLVD., ESTERO, FL 33928 No data
AMENDMENT 2014-05-01 No data No data
AMENDMENT 2014-04-08 No data No data
AMENDMENT 2005-05-16 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-31
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-10-04
ANNUAL REPORT 2018-03-23
AMENDED ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2017-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State