Search icon

SAINT LUCIE COUNTY DART ASSOCIATION CORP - Florida Company Profile

Company Details

Entity Name: SAINT LUCIE COUNTY DART ASSOCIATION CORP
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: 16 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: N07000004859
FEI/EIN Number 262489191

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: SLCDA, 261 SW Moselle Ave, PORT SAINT LUCIE, FL, 34984, US
Mail Address: SLCDA, 261 SW Moselle Ave, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke Jeffrey President 1482 SW Oriole Ln, PORT SAINT LUCIE, FL, 34953
Wright Nicole Treasurer 261 SW Moselle Ave, PORT ST LUCIE, FL, 34984
Marchand Melissa Secretary 1706 Sanderling Lane, Fort Pierce, FL, 34982
Mason Richard Vice President 3280 SW Cohutta St., Port St. Lucie, FL, 34953
Wright Nicole Agent 261 SW MOSELLE AVE, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 SLCDA, 261 SW Moselle Ave, C/O Nicole Wright, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2020-06-09 SLCDA, 261 SW Moselle Ave, C/O Nicole Wright, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 261 SW MOSELLE AVE, 261 SW Moselle Ave, C/O Nicole Wright, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Wright, Nicole -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State