Search icon

ST. LUCIE COUNTY SHRINE CLUB HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: ST. LUCIE COUNTY SHRINE CLUB HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Nov 1968 (56 years ago)
Date of dissolution: 17 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (3 months ago)
Document Number: 715532
FEI/EIN Number 59-6206438

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

Address: 5950 Glades Cut-Off Road, FORT PIERCE, FL, 34981, US
Mail Address: 5950 Glades Cut-Off Road, FORT PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINWARTH KLAUS J Treasurer 5950 Glades Cut-Off Road, FORT PIERCE, FL, 34981
Conrad, 3rd Francis H Secretary 5950 Glades Cut-Off Road, Fort Pierce, FL, 34981
Katz Sammy Vice President 5950 Glades Cut-Off Road, FORT PIERCE, FL, 34981
Viviano John A President 5950 Glades Cut-Off Road, FORT PIERCE, FL, 34981
R&A COMPANY LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-02 5950 GLADES CUTOFF RD, FORT PIERCE, FL 34981 -
REGISTERED AGENT NAME CHANGED 2022-09-02 RA -
CHANGE OF MAILING ADDRESS 2021-01-21 5950 Glades Cut-Off Road, FORT PIERCE, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 5950 Glades Cut-Off Road, FORT PIERCE, FL 34981 -
REINSTATEMENT 2010-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1998-07-10 ST. LUCIE COUNTY SHRINE CLUB HOLDING CORPORATION -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-15
AMENDED ANNUAL REPORT 2016-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State