Search icon

LEADERSHIP MARTIN COUNTY ALUMNI FOUNDATION FOR YOUTH, INC.

Company Details

Entity Name: LEADERSHIP MARTIN COUNTY ALUMNI FOUNDATION FOR YOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2010 (15 years ago)
Document Number: N07000011499
FEI/EIN Number 261720433
Address: 1000 SE MONTEREY COMMONS BLVD, SUITE 101, STUART, FL, 34996
Mail Address: P.O. Box 794, STUART, FL, 34995, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
NUTTALL GREGORY R Agent 1000 SE MONTEREY COMMONS BLVD., STE. 101, STUART, FL, 34996

Treasurer

Name Role Address
Sarno David R Treasurer 5911 SW Longspur Lane, Palm City, FL, 34990

Reco

Name Role Address
MILTON JONATHAN W Reco 7937 SW Jack James Drive, STUART, FL, 34997

Vice President

Name Role Address
Muscarella Kate Vice President 1000 SE Monterey Commons Blvd. #208, Stuart, FL, 34996

President

Name Role Address
Matheson Chelsey President 900 SE Salerno Road, Stuart, FL, 34997

Corr

Name Role Address
Harris Jeremy Corr 4212 SE Cove Lake Circle #205, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125954 LEADERSHIP MARTIN COUNTY ALUMNI, INC. EXPIRED 2019-11-12 2024-12-31 No data 100 SE MONTEREY COMMONS BLVD. STE. 101, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-26 1000 SE MONTEREY COMMONS BLVD, SUITE 101, STUART, FL 34996 No data
AMENDMENT 2010-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 1000 SE MONTEREY COMMONS BLVD, SUITE 101, STUART, FL 34996 No data
AMENDED AND RESTATEDARTICLES 2009-12-28 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-30 NUTTALL, GREGORY R No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State