Search icon

AMRA TREASURE COAST CHAPTER FL1, INC. - Florida Company Profile

Company Details

Entity Name: AMRA TREASURE COAST CHAPTER FL1, 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: 27 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N08000005038
FEI/EIN Number 262441120

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

Address: 567 SE Brookside Terrace, PORT ST. LUCIE, FL, 34983, US
Mail Address: 567 SE Brookside Terrace, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA VALLE CATHERINE L President 567 SE BROOKSIDE TERRACE, PORT SAINT LUCIE, FL, 34983
ANDREWS SYLVIA D Secretary 898 SE SEAHOUSE DRIVE, PORT ST. LUCIE, FL, 34983
Knepshield Ronald K Vice President 1919 Beuregard Street, Port St. Lucie, FL, 34953
Jock Mavis Treasurer 5546 SW Scepter Dr., Port Saint Lucie, FL, 34983
LA VALLE CATHERINE L Agent 567 SE Brookside Terrace, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 567 SE Brookside Terrace, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2015-01-12 567 SE Brookside Terrace, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 567 SE Brookside Terrace, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2013-04-09 LA VALLE, CATHERINE L -
AMENDMENT AND NAME CHANGE 2009-01-20 AMRA TREASURE COAST CHAPTER FL1, INC. -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-15
Amendment and Name Change 2009-01-20
ANNUAL REPORT 2009-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State