Search icon

ST. LUCIA CONSULTING & MANAGEMENT CORPORATION

Company Details

Entity Name: ST. LUCIA CONSULTING & MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J60097
FEI/EIN Number 58-1722573
Address: 850 6th Ave. N, 304, NAPLES, FL 34102
Mail Address: 850 6th Ave. N, 304, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ENGELSTED, ALEXANDRA J Agent 850 6th Ave. N, 304, NAPLES, FL 34102

President

Name Role Address
ENGELSTED, JOAN ALEXANDRA President 850 6th Ave. N, 304 NAPLES, FL 34102

Vice President

Name Role Address
ENGELSTED, JOAN ALEXANDRA Vice President 850 6th Ave. N, 304 NAPLES, FL 34102

Secretary

Name Role Address
ENGELSTED, JOAN ALEXANDRA Secretary 850 6th Ave. N, 304 NAPLES, FL 34102

Treasurer

Name Role Address
ENGELSTED, JOAN ALEXANDRA Treasurer 850 6th Ave. N, 304 NAPLES, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 850 6th Ave. N, 304, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2016-01-22 850 6th Ave. N, 304, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 850 6th Ave. N, 304, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2012-02-28 ENGELSTED, ALEXANDRA J No data
REINSTATEMENT 1990-01-30 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State