Search icon

THE GIRLS OF VALOR COMMUNITY CHOIR OF ST. LUCIE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE GIRLS OF VALOR COMMUNITY CHOIR OF ST. LUCIE COUNTY, INC.
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: 02 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: N08000003216
FEI/EIN Number 800170156

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

Address: 806 North 20th Street, 707 North 7th Street, Fort Pierce, FL, 34950, US
Mail Address: 806 North 20th Street, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS FELECIA D President 806 North 20th Street, FORT PIERCE, FL, 34950
COLLINS FELECIA D Director 806 North 20th Street, FORT PIERCE, FL, 34950
COLLINS BERNARD J Director 3210 NORTH 25TH STREET, FORT PIERCE, FL, 34946
WILLIS KENDRA Director 117 Beach Avenue, FORT PIERCE,, FL, 34952
WILLIS KENDRA Secretary 117 Beach Avenue, FORT PIERCE,, FL, 34952
Virgil-Rush Shakera L Vice President 3210 North 25th Street, FORT PIERCE, FL, 34946
MOSS SHAMEKA Director 5945 SPANISH RIVER ROAD, FORT PIERCE, FL, 34951
MOSS SHAMEKA Treasurer 5945 SPANISH RIVER ROAD, FORT PIERCE, FL, 34951
COLLINS FELECIA D Agent 806 North 20th Street, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 806 North 20th Street, 707 North 7th Street, Fort Pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2022-04-30 806 North 20th Street, 707 North 7th Street, Fort Pierce, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 806 North 20th Street, FORT PIERCE, FL 34946 -
AMENDMENT 2010-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State