Entity Name: | MARTIN-ST. LUCIE CHAPTER OF S.P.E.B.S.Q.S.A., 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: | 23 Sep 1974 (51 years ago) |
Date of dissolution: | 23 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2023 (2 years ago) |
Document Number: | 730757 |
FEI/EIN Number |
23-7424295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4455 SE TRIBOUT LANE, STUART, FL, 34997, US |
Mail Address: | 6555 Teresita Ct, FORT PIERCE, FL, 34951, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMEDS ROGER | Manager | 4455 SE TRIBOUT LANE, STUART, FL, 34997 |
THAU Robert | Manager | 6555 Teresita Ct, FORT PIERCE, FL, 34951 |
SMEDS KENNETH | Manager | 4455 SE TRIBOUT LANE, STUART, FL, 34997 |
THAU ROBERT L | Agent | 6555 Teresita Ct, FORT PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 4455 SE TRIBOUT LANE, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-23 | THAU, ROBERT LORENZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | 6555 Teresita Ct, FORT PIERCE, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 4455 SE TRIBOUT LANE, STUART, FL 34997 | - |
NAME CHANGE AMENDMENT | 1989-10-31 | MARTIN-ST. LUCIE CHAPTER OF S.P.E.B.S.Q.S.A., INC. | - |
NAME CHANGE AMENDMENT | 1989-05-02 | TREASURE COAST CHAPTER S.P.E.B.S.Q.S.A., INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-23 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State