Search icon

ST. LUCIE INSPIRED NETWORK TO ACHIEVE COMMUNITY TOGETHER, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE INSPIRED NETWORK TO ACHIEVE COMMUNITY TOGETHER, 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: 29 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N05000003248
FEI/EIN Number 202629999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 437 North 7th Street, SAFER St Lucie, FORT PIERCE, FL, 34950, US
Mail Address: 437 North 7th Street, SAFER St Lucie, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knapp Karen Chairman 145 SE Lakehurst Dr, Port Saint Lucie, FL, 34983
Trautman Paula Director 6709 Woods Island Cir, Port St Lucie, FL, 34952
Backoff Judi Secretary 5913 Spring Lake Terrace, Fort Pierce, FL, 34951
Sawyer Walter Director 1024 SW Di Lido Lane, Port Saint Lucie, FL, 34953
Scott Renee Agent 437 North 7th Street, FORT PIERCE, FL, 34950
Scott Renee Treasurer 437 North 7th Street, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 437 North 7th Street, SAFER St Lucie, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2018-01-24 437 North 7th Street, SAFER St Lucie, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2018-01-24 Scott, Renee -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 437 North 7th Street, SAFER St Lucie, FORT PIERCE, FL 34950 -
AMENDMENT 2005-10-18 - -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State