Search icon

FORT PIERCE HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: FORT PIERCE HOUSING, 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: 17 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: N12000009934
FEI/EIN Number 90-0943523

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

Address: 511 ORANGE AVENUE, FORT PIERCE, FL, 34950, US
Mail Address: 511 ORANGE AVENUE, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY SHEILA Director 511 ORANGE AVENUE, FORT PIERCE, FL, 34950
Bradwell Betty Director 511 ORANGE AVENUE, FLORIDA, FL, 34950
Hart Tonya Director 511 ORANGE AVENUE, FORT PIERCE, FL, 34950
WASHINGTON ROSETTA Secretary 511 ORANGE AVENUE, FORT PIERCE, FL, 34950
SCOTT CALETA Chairman 511 ORANGE AVENUE, FORT PIERCE, FL, 34950
Jefferson Ionis Vice President 511 ORANGE AVENUE, FORT PIERCE, FL, 34950
SAXON BERNICE S Agent SAXON GILMORE & CARRAWAY PA, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-08 - -
AMENDMENT 2021-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 SAXON GILMORE & CARRAWAY PA, 201 EAST KENNEDY BLVD, SUITE 600, TAMPA, FL 33602 -
AMENDMENT 2017-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-12-20
Amendment 2021-11-08
Amendment 2021-07-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State