Entity Name: | LONGSHOREMEN OF ST. LUCIE COUNTY, 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: | 30 Oct 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2022 (3 years ago) |
Document Number: | 744753 |
FEI/EIN Number |
59-1685042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 North 7th Street, Fort Pierce, FL, 34950-8229, US |
Mail Address: | 503 North 7th Street, Fort Pierce, FL, 34950-8229, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dampier Frances R | President | 3603 Avenue M, Fort Pierce, FL, 34947 |
Dawsey George | Vice President | 1402 N. 42nd Street, Fort Pierce, FL, 34947 |
Belezair Dennis | Secretary | 1497 SW Esteban Avenue, Fort Pierce, FL, 34953 |
Jones Trinere | Reco | 1727 Hwy A1A Unit 108, Vero Beach, FL, 32963 |
Alexander Malcolm | Trustee | 1910 Woodland Cir. #104, Vero Beach, FL, 329672048 |
Belezair Rodney R | Trustee | 2807 Avenue S, Fort Pierce, FL, 34947 |
Susskind Howard S | Agent | 150 Alhambra Circle Ste 725, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-12-21 | 150 Alhambra Circle Ste 725, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-21 | Susskind, Howard S | - |
REINSTATEMENT | 2022-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-28 | 503 North 7th Street, Fort Pierce, FL 34950-8229 | - |
REINSTATEMENT | 2017-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-28 | 503 North 7th Street, Fort Pierce, FL 34950-8229 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-18 |
AMENDED ANNUAL REPORT | 2023-12-21 |
ANNUAL REPORT | 2023-04-18 |
REINSTATEMENT | 2022-03-29 |
REINSTATEMENT | 2020-04-24 |
ANNUAL REPORT | 2018-01-26 |
REINSTATEMENT | 2017-07-28 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-03-29 |
ANNUAL REPORT | 2001-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State