ST. LUCIE CHILDREN'S COALITION, INC. - Florida Company Profile

Entity Name: | ST. LUCIE CHILDREN'S COALITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
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 |
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 |
City: | Port Saint Lucie |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State