Entity Name: | THE FORT PIERCE LIONS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Feb 2005 (20 years ago) |
Document Number: | N05000001677 |
FEI/EIN Number | 202163211 |
Address: | 4344 Gator Trace Cir, FORT PIERCE, FL, 34982, US |
Mail Address: | P.O. Box 1052, Fort Pierce, FL, 34954, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cox Linda W | Agent | 4344 Gator Trace Cir, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
Samuel Crystal | Firs | 4041 Greenwood Dr., FT. PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
Cox Linda W | Treasurer | P.O. Box 1052, Fort Pierce, FL, 34954 |
Name | Role | Address |
---|---|---|
Phillips Maritta | Director | 5917 NW Brenda Circle, Fort Pierce, FL, 34986 |
Name | Role | Address |
---|---|---|
Trewyn Melanie | LCIF | 2208 River Branch Dr, Fort Pierce, FL, 34981 |
Name | Role | Address |
---|---|---|
Samuel MATTHEW | Seco | 4041 GREENWOOD DRIVE, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
Brandon Creagan | President | 9509 Portside Dr,, Fort Pierce, FL, 32958 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000034952 | FORT PIERCE LIONS CLUB | ACTIVE | 2023-03-16 | 2028-12-31 | No data | 4344 GATOR TRACE CIR, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 4344 Gator Trace Cir, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 4344 Gator Trace Cir, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | Cox, Linda W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 4344 Gator Trace Cir, FORT PIERCE, FL 34982 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State