Entity Name: | ST. LUCIE CHILDREN'S COALITION, 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: | 06 Sep 2000 (25 years ago) |
Date of dissolution: | 21 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2015 (10 years ago) |
Document Number: | N00000006208 |
FEI/EIN Number |
651050571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10380 SW VILLAGE CENTER DR. #328, PORT ST. LUCIE, FL, 34987 |
Mail Address: | 10380 SW VILLAGE CENTER DR. #328, PORT ST. LUCIE, FL, 34987 |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VON SEELEN LISA | Vice President | 2310 NEBRASKA AVE., FORT PIERCE, FL, 34950 |
Corrick Dennis G | Secretary | 1903 S. 25th St., Fort Pierce, FL, 34947 |
Wallace Long TJr. | Treasurer | 8133 Saratoga Way, Port St. Lucie, FL, 34986 |
Cox Linda W | Director | 4344 Gator Trace Circle, Fort Pierce, FL, 34982 |
Fetterman Adam | President | 10380 SW Village Center Drive, PORT ST. LUCIE, FL, 34987 |
DEAN MEAD SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | DEAN MEAD SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 800 N. Magnolia Ave., Suite 1500, Orlando, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-21 | 10380 SW VILLAGE CENTER DR. #328, PORT ST. LUCIE, FL 34987 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2013-11-21 | ST. LUCIE CHILDREN'S COALITION, INC. | - |
CHANGE OF MAILING ADDRESS | 2013-11-21 | 10380 SW VILLAGE CENTER DR. #328, PORT ST. LUCIE, FL 34987 | - |
AMENDMENT AND NAME CHANGE | 2009-07-31 | TREASURE COAST ADVOCACY COALITION, INC. | - |
AMENDMENT | 2008-09-11 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-04-21 |
ANNUAL REPORT | 2014-01-15 |
Amended/Restated Article/NC | 2013-11-21 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-01-30 |
Amendment and Name Change | 2009-07-31 |
ANNUAL REPORT | 2009-01-16 |
Amendment | 2008-09-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State