Entity Name: | THE PORT ST. LUCIE NEIGHBORHOOD CRIME WATCH, 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: | 27 Aug 1982 (43 years ago) |
Date of dissolution: | 09 Feb 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2015 (10 years ago) |
Document Number: | 764726 |
FEI/EIN Number |
592231674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 S.W PORT ST. LUCIE BLVD., PT ST LUCIE, FL, 34984 |
Mail Address: | 121 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984 |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAUVREAU JOHN A | Treasurer | 1090 SW MOCKINGBIRD DR, PORT SAINT LUCIE, FL, 34986 |
GAUVREAU LANA K | Vice President | 1090 SW MOCKINGBIRD DR., PORT SAINT LUCIE, FL, 34986 |
SPENCER ALLEEN | Director | 583 SE NOME DR., PORT SAINT LUCIE, FL, 34984 |
CARPOLINGUA MODESTA | Secretary | 10073 PERFECT DR., PORT SAINT LUCIE, FL, 34986 |
GENTHER VIRGINIA | President | 602 NW CARDINAL DR., PORT ST. LUCIE, FL, 34983 |
GENTHER VIRGINIA | Agent | 602 CARDINAL DR NW, PT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-02-09 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-22 | 121 S.W PORT ST. LUCIE BLVD., PT ST LUCIE, FL 34984 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-22 | GENTHER, VIRGINIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-03 | 602 CARDINAL DR NW, PT ST LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-06 | 121 S.W PORT ST. LUCIE BLVD., PT ST LUCIE, FL 34984 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-02-09 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-03-24 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State