Search icon

LONGWOOD AQUATIC CLUB, INC.

Company Details

Entity Name: LONGWOOD AQUATIC CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1990 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S06924
FEI/EIN Number 59-3034920
Address: 1655 E. E. WILLIAMSON RD., LONGWOOD, FL 32779
Mail Address: 1655 E. E. WILLIAMSON RD., LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DITTMER, DANIEL H. Agent 1655 E.E. WILLIAMSON RD, LONGWOOD, FL 32779

President

Name Role Address
DITTMER, DANIEL H President 1655 E.E. WILLIAMSON RD, LONGWOOD, FL 32779

Director

Name Role Address
DITTMER, DANIEL H Director 1655 E.E. WILLIAMSON RD, LONGWOOD, FL 32779

Secretary

Name Role Address
DITTMER, DANIEL H Secretary 1655 E.E. WILLIAMSON RD, LONGWOOD, FL 32779

Treasurer

Name Role Address
DITTMER, DANIEL H Treasurer 1655 E.E. WILLIAMSON RD, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2002-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-26 1655 E. E. WILLIAMSON RD., LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2002-08-26 1655 E. E. WILLIAMSON RD., LONGWOOD, FL 32779 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000135178 LAPSED 04-CA-8362 ORANGE COUNTY 2004-12-06 2009-12-06 $17,168.86 WRIGHT FULFORD MOORHEAD & BROWN, P.A., 145 N. MAGNOLIA AVENUE, ORLANDO, FLORIDA

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-17
REINSTATEMENT 2002-08-26
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State