Lake Woods Golf Club, Inc.

Company ID 091000382 Status Administratively Dissolved
Lake Woods Golf Club, Inc. was incorporated as a Nonfor-profit Corporation on July 2, 1962, with its office address at 240 State Park Rd, Bridgeport, WA 98813, United States and mailing address at "Po Box 427, Bridgeport, WA 98813-0427, United States". It is registered with the Washington Secretary of State. Sharon Skirko serves as the registered agent. The company's board members are Ivan Vallance, Lonnie Fenton and Ellen Adamson and two others. The current status is administratively dissolved. The entity ceased operations on December 3, 2019, after being in business for 57 years, 5 months and 1 day.
Contact
Mail Address
Po Box 427, Bridgeport, WA 98813-0427, United States
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2024-05-29
Company Name
Lake Woods Golf Club, Inc.
Company ID
091000382
Date of Registration
Category
Domestic Entity
Jurisdiction
Washington
Type
Nonprofit Corporation
Office Address
240 State Park Rd, Bridgeport, WA 98813, United States
Duration
Perpetual
Expiration Date
2019-07-31
Date of Dissolution
2019-12-03
Status
Administratively Dissolved

Agent Information

Agent Name: Sharon Skirko
Address: 526 W Main, Brewster, WA 98812-0000, United States

Governing Persons

Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None

Latest Activity & Filing History

Latest Activity
timeline icon
Administrative Dissolution
2019-12-03
timeline icon
Delinquent Annual Report Notice
2019-08-01
timeline icon
Annual Report Due Date Notice
2019-06-01
timeline icon
Annual Report
2018-08-06
timeline icon
Delinquent Annual Report Notice
2018-08-01

Documents

Filling Date
2019-12-03
Page
2
Description
ADMINISTRATIVE DISSOLUTION
Effective Date
2019-12-03
Filling Date
2019-08-01
Page
2
Description
DELINQUENT ANNUAL REPORT NOTICE
Effective Date
2019-08-01
Filling Date
2019-06-01
Page
2
Description
ANNUAL REPORT DUE DATE NOTICE
Effective Date
2019-06-01
Filling Date
2018-08-06
Page
2
Description
ANNUAL REPORT
Effective Date
2018-08-06
Filling Date
2018-08-01
Page
2
Description
DELINQUENT ANNUAL REPORT NOTICE
Effective Date
2018-08-01

More Companies in This City

Registered in Bridgeport

Registration Date
2021-10-18
Status
Active
Registration Date
2021-11-04
Status
Administratively Dissolved
Registration Date
2021-11-15
Status
Active
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.