Entity Name: | LIPSTICK REPUBLICANS OF THE TREASURE COAST 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: | 08 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000008779 |
FEI/EIN Number |
800585840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 SW SANCTUARY DRIVE, PORT ST. LUCIE, FL, 34986, US |
Mail Address: | 555 SW SANCTUARY DRIVE, PORT ST. LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL MARY ANN | President | 555 SW SANCTUARY DRIVE, PORT ST. LUCIE, FL, 34986 |
Griffin Catherine | Vice President | 1862 SW Grant Ave, PORT ST. LUCIE, FL, 34953 |
PUZZO AGNES | Treasurer | 623 N.E. CANOE PARK CIRCLE, PORT ST. LUCIE, FL, 34983 |
Golding Diana | Secretary | 11001 SW Dunhill Court, Port Saint Lucie, FL, 34987 |
RUSSELL MARY ANN | Agent | 555 S.W. SANCTUARY DRIVE, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2013-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-02 | 555 SW SANCTUARY DRIVE, PORT ST. LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2013-11-02 | 555 SW SANCTUARY DRIVE, PORT ST. LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2013-11-02 | RUSSELL, MARY ANN | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-02 | 555 S.W. SANCTUARY DRIVE, PORT ST. LUCIE, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-03-22 |
Amendment | 2013-11-02 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State