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 |
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 |
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 | - | - |
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