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 |
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 |
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 | - |
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