Search icon

MARTIN COUNTY PROFESSIONAL FIREFIGHTERS BUILDING FUND, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN COUNTY PROFESSIONAL FIREFIGHTERS BUILDING FUND, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Risk Scott President 2680 SE Willoughby BLVD, PALM CITY, FL, 34990
Cannon Scott Vice President 2680 SE WILLOUGHBY BLVD, STUART, FL, 34994
Napoli Rocco Vice President 2680 SE Willoughby BLVD, Stuart, FL, 34994
Satur Peter M Treasurer 2680 SE Willoughby Blvd., Stuart, FL, 34994
Michelle Monte Secretary 2680 SE Willoughby Blvd, Stuart, FL, 34994
Satur Peter MJr. Agent 3900 WOODLAKE BLVD STE 212, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-29 - -
REGISTERED AGENT NAME CHANGED 2021-02-12 Satur, Peter Michael, Jr. -
REINSTATEMENT 2020-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-28 2680 SE WILLOUGHBY BLVD, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 2680 SE WILLOUGHBY BLVD, STUART, FL 34994 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

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 Apr 2025

Sources: Florida Department of State