Entity Name: | UNITED VETERANS OF PORT ST. LUCIE, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 2004 (21 years ago) |
Document Number: | N04000007324 |
FEI/EIN Number |
470943488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 SW California Blvd., PORT ST LUCIE, FL, 34953, US |
Mail Address: | 1150 SW California Blvd., PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LaValle Catherine | President | 567 SE Brookside Terrace, Port Saint Lucie, FL, 34983 |
RIPPERGER FLORENCE | Treasurer | 6145 NW EAST DEVILLE CR, PORT ST LUCIE, FL, 34986 |
WILLIAMS BOBBIE | Secretary | 11398 SW FIELDSTONE WAY, PORT ST. LUCIE, FL, 34987 |
LA VALLE CATHERINE L | Agent | 567 SE BROOKSIDE TERRACE, PORT ST LUCIE, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000037417 | TREASURE COAST VETERANS COUNCIL | ACTIVE | 2024-02-27 | 2029-12-31 | - | 1150 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-27 | 1150 SW California Blvd., PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2017-02-27 | 1150 SW California Blvd., PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-07 | LA VALLE, CATHERINE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 567 SE BROOKSIDE TERRACE, PORT ST LUCIE, FL 34983 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State