Entity Name: | PORT SAINT LUCIE ANGLERS CLUB INCORPORATED |
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: | 20 Oct 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Jan 2008 (17 years ago) |
Document Number: | 765465 |
FEI/EIN Number |
80-0383857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 262 SW Moselle Avenue, Port Saint Lucie, FL, 34984, US |
Mail Address: | 262 SW Moselle Avenue, Port Saint Lucie, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holden Steve | President | 6404 Oleander Ave, Fort Pierce, FL, 34982 |
Harder Neil | Secretary | 1532 SE Faculty Ct, Port St Lucie, FL, 34952 |
Gamber Deborah M | Treasurer | 262 SW Moselle Ave, PORT SAINT LUCIE, FL, 34984 |
Gamber Deborah M | Agent | 262 SW Moselle Avenue, Port Saint Lucie, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 262 SW Moselle Avenue, Port Saint Lucie, FL 34984 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 262 SW Moselle Avenue, Port Saint Lucie, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 262 SW Moselle Avenue, Port Saint Lucie, FL 34984 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | Gamber, Deborah M | - |
CANCEL ADM DISS/REV | 2008-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State