Entity Name: | ST. LUCIE COUNTY ROCK & GEM CLUB, 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: | 28 Jun 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2006 (19 years ago) |
Document Number: | 743419 |
FEI/EIN Number |
591851088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6901 HERITAGE DRIVE #1, PORT SAINT LUCIE, FL, 34952, US |
Mail Address: | 6901 HERITAGE DRIVE #1, PORT SAINT LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER SCOTT | Vice President | 6901 HERITAGE DRIVE #1, PORT SAINT LUCIE, FL, 34952 |
Mefein MoiraLynn | President | 6901 HERITAGE DRIVE #1, PORT SAINT LUCIE, FL, 34952 |
MATHISEN WENDY | Treasurer | 6901 HERITAGE DRIVE #1, PORT SAINT LUCIE, FL, 34952 |
Kaye Terry | Secretary | 6901 HERITAGE DRIVE #1, PORT SAINT LUCIE, FL, 34952 |
Mefein MoiraLynn | Agent | 6901 Heritage Drive #1, Port St. Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-07 | Mefein, MoiraLynn | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-14 | 6901 Heritage Drive #1, Port St. Lucie, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 6901 HERITAGE DRIVE #1, PORT SAINT LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 6901 HERITAGE DRIVE #1, PORT SAINT LUCIE, FL 34952 | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State