Search icon

PORT SAINT LUCIE KOREAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PORT SAINT LUCIE KOREAN CHURCH, 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: 25 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: N12000006266
FEI/EIN Number 45-5486430

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 555 SW CASHMERE BLVD, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 341 SW Lake Forest Way, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYUN BOO H Secretary 8139 LINKS WAY, PORT SAINT LUCIE, FL, 34986
yoo sung w President 8900 Champion Way, Port St. Lucie, FL, 34986
Yim Chang D Director 712 NW Stanford Lane, Port Saint Lucie, FL, 34983
Yoo Silja Treasurer 8900 Champion Wat, Port Saint Lucie, FL, 34986
Pyun Seong Director 8139, Port Saint Lucie, FL, 34986
Kim Seonyoung Agent 341 SW Lake Forest Way, PORT SAINT LUCIE, FL, 34986
KIM SEONYOUNG Past 341 SW Lake Forest Way, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-22 555 SW CASHMERE BLVD, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2022-01-22 Kim, Seonyoung -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 341 SW Lake Forest Way, PORT SAINT LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 555 SW CASHMERE BLVD, PORT SAINT LUCIE, FL 34986 -
NAME CHANGE AMENDMENT 2014-06-04 PORT SAINT LUCIE KOREAN CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State