Search icon

PROJECT R.O.C.K. SOUTH, INC.

Company Details

Entity Name: PROJECT R.O.C.K. SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2012 (13 years ago)
Document Number: N05000006301
FEI/EIN Number 203076543
Address: 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984, US
Mail Address: 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Freckleton Lorna Agent 1500 SW Chari Avenue, Port St Lucie, FL, 34953

Chief Executive Officer

Name Role Address
FRECKLETON LORNA Chief Executive Officer 1500 SW Chari Avenue, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
Lowe Kimberley Vice President 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984

Officer

Name Role Address
Williams Bonita Officer 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984

Secretary

Name Role Address
Vinyard Caroline Secretary 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2021-02-04 353 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984 No data
REGISTERED AGENT NAME CHANGED 2019-03-07 Freckleton, Lorna No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 1500 SW Chari Avenue, Port St Lucie, FL 34953 No data
AMENDMENT 2012-07-25 No data No data
AMENDMENT 2011-12-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000643108 TERMINATED 1000000763457 BROWARD 2017-11-20 2027-11-22 $ 879.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State