Entity Name: | MAD DADS FORT PIERCE CHAPTER, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
BENNETT LEROY | President | 2101 VALENCIA AVE, FORT PIERCE, FL, 34950 |
MATTHEWS MARION | Treasurer | 1612 OLEANDER AVE, FORT PIERCE, FL, 34950 |
DICKENS VERNIE | Vice President | 352 NW SHEFFIELD CIRCLE, PORT ST. LUCIE, FL, 34983 |
BROWN ROBERT | Executive Director | 601 NORTH 15TH STREET, FORT PIERCE, FL, 34950 |
CLARK DONNIE | Othe | 912 NORTH 21ST STREET, FORT PIERCE, FL, 34950 |
COLEBROOK ORIGEN | Secretary | 3709 Avenue O, Fort Pierce, FL, 34950 |
CLARK DONNIE | Agent | 912 NORTH 21ST STREET, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | CLARK, DONNIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 912 NORTH 21ST STREET, FORT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 601 NORTH 15TH STREET, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 601 NORTH 15TH STREET, FORT PIERCE, FL 34950 | - |
AMENDMENT AND NAME CHANGE | 2006-03-24 | MAD DADS FORT PIERCE CHAPTER, INC. | - |
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 Apr 2025
Sources: Florida Department of State