Entity Name: | MARTIN COUNTY PROFESSIONAL FIREFIGHTERS BUILDING FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 29 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2022 (3 years ago) |
Document Number: | N04000003862 |
FEI/EIN Number | 412145476 |
Address: | 2680 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Mail Address: | 2680 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Satur Peter MJr. | Agent | 3900 WOODLAKE BLVD STE 212, LAKE WORTH, FL, 33463 |
Name | Role | Address |
---|---|---|
Risk Scott | President | 2680 SE Willoughby BLVD, PALM CITY, FL, 34990 |
Name | Role | Address |
---|---|---|
Cannon Scott | Vice President | 2680 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Napoli Rocco | Vice President | 2680 SE Willoughby BLVD, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Satur Peter M | Treasurer | 2680 SE Willoughby Blvd., Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Michelle Monte | Secretary | 2680 SE Willoughby Blvd, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-12 | Satur, Peter Michael, Jr. | No data |
REINSTATEMENT | 2020-01-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 2680 SE WILLOUGHBY BLVD, STUART, FL 34994 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-01 | 2680 SE WILLOUGHBY BLVD, STUART, FL 34994 | No data |
CANCEL ADM DISS/REV | 2007-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-29 |
ANNUAL REPORT | 2021-02-12 |
REINSTATEMENT | 2020-01-30 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State