Search icon

MAD DADS FORT PIERCE CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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