Search icon

UNITED WAY OF ST. LUCIE AND OKEECHOBEE, INC. - Florida Company Profile

Company Details

Entity Name: UNITED WAY OF ST. LUCIE AND OKEECHOBEE, 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: 27 Nov 1962 (62 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: 704853
FEI/EIN Number 596212157

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

Address: 4800 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982
Mail Address: 4800 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howes Mindy Treasurer 5055 Highway A1A, Vero Beach, FL, 32963
Epsky Thomas D President 4800 S. US Highway 1, Fort Pierce, FL, 34982
THOMAS SHELLY Chairman 11594 SW FIELDSTONE, PORT ST. LUCIE, FL, 34987
Emmeluth Jeff Officer 1055 E Ocean Boulevard, Stuart, FL, 34996
PERRY KEVIN Dr. Secretary 9461 Brandywine Lane, Port St. Lucie, FL, 34986
Morales Esperanza Agent 4800 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-11-23 UNITED WAY OF ST. LUCIE AND OKEECHOBEE, INC. -
AMENDMENT 2021-11-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 Morales, Esperanza -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 4800 SOUTH US HIGHWAY 1, FORT PIERCE, FL 34982 -
AMENDMENT AND NAME CHANGE 1998-03-16 UNITED WAY OF ST. LUCIE COUNTY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1993-03-05 4800 SOUTH US HIGHWAY 1, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 1993-03-05 4800 SOUTH US HIGHWAY 1, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
Amendment 2021-11-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State