FRIENDS OF THE ST. LUCIE COUNTY LIBRARY ASSOCIATION, INC. - Florida Company Profile

Entity Name: | FRIENDS OF THE ST. LUCIE COUNTY LIBRARY ASSOCIATION, 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: | 29 Mar 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jan 2013 (12 years ago) |
Document Number: | N08441 |
FEI/EIN Number |
590904359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 MELODY LANE, FORT PIERCE, FL, 34950 |
Mail Address: | 101 MELODY LANE, FORT PIERCE, FL, 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLIFTON CARNELLE | President | P.O. BOX 3663, FORT PIERCE, FL, 34948 |
PINKNEY PADRICK A | Treasurer | 211 SE VILLAGE DRIVE, PORT ST. LUCIE, FL, 34952 |
Lewis Paula A | Vice President | 502 SE Starflower Avenue, Port St. Lucie, FL, 34983 |
Adams Evelyn S | Secretary | 1919 Southwest Drive, Fort Pierce, FL, 34947 |
Adams Evelyn S | Director | 1919 Southwest Drive, Fort Pierce, FL, 34947 |
Widman Rudy | Director | 421 SE Tranquila Avenue, Port St Lucie, FL, 34983 |
Wilder James | Director | 2981 S. Lookout Blvd, Port St Lucie, FL, 34984 |
UCC FILING & SEARCH SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-01-31 | - | - |
CANCEL ADM DISS/REV | 2008-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-16 | 1574 VILLAGE SQUARE BLVD, SUITE 100, TALLAHASSEE, FL 32309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-05 | 101 MELODY LANE, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2004-03-05 | 101 MELODY LANE, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-05 | UCC FILING & SEARCH SERVICES, INC. | - |
REINSTATEMENT | 2004-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-19 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State