Entity Name: | SAINT LUCIE COUNTY CONCERNED CITIZENS,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Oct 2006 (18 years ago) |
Document Number: | N06000011143 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2625 South Us 1, FORT PIERCE, FL, 34982, US |
Mail Address: | 2625 South US 1, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reed Rick | Agent | 2625 South Us 1, FORT PIERCE,, FL, 34982 |
Name | Role | Address |
---|---|---|
Matthews Charlie F | President | 2625 S US1, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
REED RICK | Vice President | 2625 S US1, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
Mazella Smith D | Treasurer | 1811 E Sanderling Lane, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
Henderson Patricia | Secretary | P.O. Box 3624, Fort Pierce, FL, 34948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 2625 South Us 1, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 2625 South Us 1, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 2625 South Us 1, FORT PIERCE,, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | Reed, Rick | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State