Search icon

ST. LUCIE COUNTY HOTEL AND LODGING ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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