Entity Name: | FORT PIERCE ART CLUB, 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: | 17 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Aug 2018 (7 years ago) |
Document Number: | N09000001570 |
FEI/EIN Number |
596149101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2732 SUNRISE BLVD, FORT PIERCE, FL, 34982, US |
Mail Address: | 2732 SUNRISE BLVD, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stone Rodger E | Director | 14333 Azucena Court, Fort Pierce, FL, 349514326 |
Floyd Christina | Director | 1208 S 12th Street, Fort Pierce, FL, 349509248 |
Kinnamon Laura | Director | 119 E Aldea Street, Port St Lucie, FL, 349422242 |
Kinnamon Gene L | Director | 119 E Aldea Street, Port St Lucie, FL, 349522342 |
JOHANSEN JEAN L | Agent | 2732 SUNRISE BLVD, FORT PIERCE, FL, 34982 |
RANCOURT BLANCA L | Vice President | 179000 Wagonwheel Lane, Port St Lucie, FL, 34987 |
JOHANSEN JEAN L | President | 2732 SUNRISE BOULEVARD, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 2732 SUNRISE BLVD, FORT PIERCE, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 2732 SUNRISE BLVD, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 2732 SUNRISE BLVD, FORT PIERCE, FL 34982 | - |
AMENDMENT AND NAME CHANGE | 2018-08-27 | FORT PIERCE ART CLUB, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-08-27 | JOHANSEN, JEAN L | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2009-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-22 |
Amendment and Name Change | 2018-08-27 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-10-19 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State