Entity Name: | REALTORS ASSOCIATION OF ST. LUCIE, FOUNDATION, 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: | 21 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jul 2008 (17 years ago) |
Document Number: | N06000008848 |
FEI/EIN Number |
205500789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | One Harvard Circle, West Palm Beach, FL, 33409, US |
Address: | 582 NW University Blvd, PORT ST LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hall Dionna | Chief Executive Officer | One Harvard Circle, West Palm Beach, FL, 33409 |
Slivon John | Trustee | 582 NW University Blvd, PORT ST LUCIE, FL, 34986 |
Sanchez Heidi | Trustee | 582 NW University Blvd, PORT ST LUCIE, FL, 34986 |
Deets Barry | Director | 582 NW University Blvd, PORT ST LUCIE, FL, 34986 |
Hauck Elizabeth | Trustee | 582 NW University Blvd, PORT ST LUCIE, FL, 34986 |
Picardi Jennifer | Trustee | 582 NW University Blvd, PORT ST LUCIE, FL, 34986 |
Merritt Jennifer | Agent | One Harvard Circle, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 582 NW University Blvd, #300, PORT ST LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 582 NW University Blvd, #300, PORT ST LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | One Harvard Circle, Ste 102, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | Merritt, Jennifer | - |
AMENDMENT | 2008-07-07 | - | - |
RESTATED ARTICLES | 2006-12-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-21 |
AMENDED ANNUAL REPORT | 2015-11-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State