Search icon

UNITED VETERANS OF ST. LUCIE COUNTY, INC.

Company Details

Entity Name: UNITED VETERANS OF ST. LUCIE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: N11000008962
FEI/EIN Number 800613365
Address: 1150 SW CALIFORNIA BLVD., PORT ST. LUCIE, FL, 34953, US
Mail Address: PO BOX 881653, PORT ST LUCIE, FL, 34988-1653, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KONG KATHERINE J Agent 2133 SE Morningside Blvd, PORT ST LUCIE, FL, 34952

Chairman

Name Role Address
LAVALLE VINCE Chairman 567 SE BROOKSIDE TERR, PORT ST. LUCIE, FL, 34983

Treasurer

Name Role Address
KONG KATHERINE J Treasurer 2133 SE MORNINGSIDE BLVD, PORT ST. LUCIE, FL, 34952

Secretary

Name Role Address
DI ANTONIO ANNE Secretary 2055 SE WILD MEADOW CIRCLE, PORT ST. LUCIE, FL, 34952

1st

Name Role Address
WILLIAMS BOBBIE 1st 11398 SW FIELDSTONE WAY, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2133 SE Morningside Blvd, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1150 SW CALIFORNIA BLVD., PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 KONG, KATHERINE J. No data
AMENDMENT 2016-10-24 No data No data
CHANGE OF MAILING ADDRESS 2016-01-22 1150 SW CALIFORNIA BLVD., PORT ST. LUCIE, FL 34953 No data
AMENDMENT 2014-04-10 No data No data
AMENDMENT 2012-06-01 No data No data
AMENDMENT 2011-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-06
Amendment 2016-10-24
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State