Entity Name: | WEST BAY CLUB COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2024 (6 months ago) |
Document Number: | N98000001010 |
FEI/EIN Number |
650817154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 WEST BAY BLVD., ESTERO, FL, 33928, US |
Mail Address: | 4606 WEST BAY BLVD., ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900TVSEP7SCAHI230 | N98000001010 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
PIERSON STEVE | Director | 4761 WEST BAY BLVD, ESTERO, FL, 33928 |
Barton Tom | Director | 19006 Ridgepoint Drive, Estero, FL, 33928 |
Whann Keith | Director | 4751 West Bay Blvd, 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 |
Pope Christopher | Agent | 1833 HENDRY STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-05 | Pope, Christopher | - |
CHANGE OF MAILING ADDRESS | 2023-10-05 | 4600 WEST BAY BLVD., ESTERO, FL 33928 | - |
REINSTATEMENT | 2023-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-04 | 1833 HENDRY STREET, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 4600 WEST BAY BLVD., ESTERO, FL 33928 | - |
AMENDMENT | 2014-05-01 | - | - |
AMENDMENT | 2014-04-08 | - | - |
AMENDMENT | 2005-05-16 | - | - |
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 Apr 2025
Sources: Florida Department of State