Entity Name: | ST. LUCIE COUNTY HOTEL AND LODGING ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Sep 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N07000009208 |
FEI/EIN Number |
270388906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8540 Commerce Centre Dr., Port St. Lucie, FL, 34986, US |
Mail Address: | 8540 Commerce Centre Dr., Port St. Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hanson Jill | President | 1920 SW Fountainview Blvd, PORT ST. LUCIE, FL, 34986 |
Brown Meaghan | Treasurer | 8540 Commerce Centre Dr., Port St. Lucie, FL, 34986 |
Tyler Francesca | Vice President | 8540 Commerce Centre Dr., Port St. Lucie, FL, 34986 |
MacNichol Michelle | Secretary | 525 NW Lake Whitney Place, Port St. Lucie, FL, 34986 |
MACNICHOL MICHELLE M | Agent | 525 NW LAKE WHITNEY PLACE, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 8540 Commerce Centre Dr., Port St. Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 8540 Commerce Centre Dr., Port St. Lucie, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-09 | MACNICHOL, MICHELLE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-04 | 525 NW LAKE WHITNEY PLACE, SUITE 101, PORT ST. LUCIE, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State