Search icon

ST. LUCIE COUNTY WELFARE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE COUNTY WELFARE ASSOCIATION, INC.
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: 14 Jan 1971 (54 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 720067
FEI/EIN Number 590638486

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

Address: 700 S. 29TH ST., P.O. BOX 2079, FT. PIERCE, FL, 34954
Mail Address: 700 S. 29TH ST., P.O. BOX 2079, FT. PIERCE, FL, 34954
ZIP code: 34954
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER BENNIE Director 1425 CAPTAINS WALK APT A, FORT PIERCE, FL, 34950
HENDRICKSON KEVIN Vice President 310 SOUTH 2ND STREET, FORT PIERCE, FL, 34950
HENDRICKSON KEVIN Director 310 SOUTH 2ND STREET, FORT PIERCE, FL, 34950
HECKENDORN MILES Vice President 180 BONITA COURT DT, PORT, ST
HECKENDORN MILES Director 180 BONITA COURT DT, PORT, ST
GOODENOW MARY Director 1120 PASEO AVENUE, FORT PIERCE, FL
REBHOLLZ LINDA Director 1203 SOUTH 33RD STREET, FORT PIERCE, FL, 34947
MENDLESON ALTON V Agent 700 S 29TH STREET, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-01-21 MENDLESON, ALTON V -
RESTATED ARTICLES 1998-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-04 700 S 29TH STREET, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 1989-05-18 700 S. 29TH ST., P.O. BOX 2079, FT. PIERCE, FL 34954 -
CHANGE OF MAILING ADDRESS 1989-05-18 700 S. 29TH ST., P.O. BOX 2079, FT. PIERCE, FL 34954 -
AMENDMENT 1974-02-13 - -
AMENDMENT 1972-09-05 - -

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-08-28
ANNUAL REPORT 1999-03-09
Restated Articles 1998-05-26
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State