Search icon

LONGSHOREMEN OF ST. LUCIE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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