Search icon

REALTORS ASSOCIATION OF ST. LUCIE, FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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