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 |
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 |
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 | - | - |
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