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 |
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 |
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. | - |
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