Search icon

UNITED VETERANS OF PORT ST. LUCIE, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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