Entity Name: | MAD DADS FORT PIERCE CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 04 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | N04000005865 |
FEI/EIN Number | 770638966 |
Address: | 601 NORTH 15TH STREET, FORT PIERCE, FL, 34950, US |
Mail Address: | 601 NORTH 15TH STREET, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK DONNIE | Agent | 912 NORTH 21ST STREET, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
BENNETT LEROY | President | 2101 VALENCIA AVE, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
MATTHEWS MARION | Treasurer | 1612 OLEANDER AVE, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
DICKENS VERNIE | Vice President | 352 NW SHEFFIELD CIRCLE, PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
BROWN ROBERT | Executive Director | 601 NORTH 15TH STREET, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
CLARK DONNIE | Othe | 912 NORTH 21ST STREET, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
COLEBROOK ORIGEN | Secretary | 3709 Avenue O, Fort Pierce, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | CLARK, DONNIE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 912 NORTH 21ST STREET, FORT PIERCE, FL 34950 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 601 NORTH 15TH STREET, FORT PIERCE, FL 34950 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 601 NORTH 15TH STREET, FORT PIERCE, FL 34950 | No data |
AMENDMENT AND NAME CHANGE | 2006-03-24 | MAD DADS FORT PIERCE CHAPTER, INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2019-02-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State