Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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