Search icon

LIPSTICK REPUBLICANS OF THE TREASURE COAST INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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