Search icon

WEST BAY CLUB DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: WEST BAY CLUB DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST BAY CLUB DEVELOPMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Apr 1995 (30 years ago)
Date of dissolution: 24 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: P95000026778
FEI/EIN Number 650573262

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

Address: 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10022, US
Mail Address: C/O LEHMAN BROTHERS HOLDINGS INC., 101 HUDSON ST., 11TH FLOOR, TAX DEPT., JERSEY CITY, NJ, 07302, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Meara Christopher Director 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
KLANG LINDA A Vice President 101 HUDSON ST. 11TH FL., JERSEY CITY, NJ, 07302
CIONGOLI JEFFRY Treasurer 101 HUDSON STREET, 11TH FL., JERSEY CITY, NJ, 07302
O'Meara Christopher President 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-24 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 Corporation Service Company -
REINSTATEMENT 2016-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 1715 MONROE STREET, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2011-06-17 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10022 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10022 -
REINSTATEMENT 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000509488 TERMINATED 1000000604386 LEON 2014-04-03 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2017-01-24
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State