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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900TVSEP7SCAHI230 | N98000001010 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
---|---|---|
Pope, Christopher | Agent | 1833 HENDRY STREET, FORT MYERS, FL 33901 |
Name | Role | Address |
---|---|---|
PIERSON, STEVE | DIRECTOR | 4761 WEST BAY BLVD, #2002 ESTERO, FL 33928 |
Name | Role | Address |
---|---|---|
PIERSON, STEVE | SECRETARY | 4761 WEST BAY BLVD, #2002 ESTERO, FL 33928 |
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 |
Name | Role | Address |
---|---|---|
Barton, Tom | Treasurer | 19006 Ridgepoint Drive, Estero, FL 33928 |
Name | Role | Address |
---|---|---|
Whann, Keith | President | 4751 West Bay Blvd, 1002 Estero, FL 33928 |
Name | Role | Address |
---|---|---|
Harper, Glen | Vice President | 20330 Chapel Trace, Estero, FL 33928 |
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 |
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