ST. LUCIE COUNTY HUNDRED CLUB, INC. - Florida Company Profile

Entity Name: | ST. LUCIE COUNTY HUNDRED CLUB, 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 Apr 2013 (12 years ago) |
Document Number: | N13000003940 |
FEI/EIN Number |
46-2624460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 W. MIDWAY RD, FORT PIERCE, FL, 34981, US |
Mail Address: | POST OFFICE BOX 13628, FORT PIERCE, FL, 34979, US |
ZIP code: | 34981 |
City: | Fort Pierce |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER JASON | President | 850 NW FEDERAL HIGHWAY SUITE 103, STUART, FL, 34994 |
BERGER JASON | Director | 850 NW FEDERAL HIGHWAY SUITE 103, STUART, FL, 34994 |
WALKER JULIANA | Vice President | 4700 W. MIDWAY RD., FORT PIERCE, FL, 34981 |
WALKER JULIANA | Director | 4700 W. MIDWAY RD., FORT PIERCE, FL, 34981 |
WILSON GARRY | Treasurer | 4111 Gator Trace Road, FORT PIERCE, FL, 34952 |
WILSON GARRY | Director | 4111 Gator Trace Road, FORT PIERCE, FL, 34952 |
BOLDUC JOHN | Secretary | 12355 Crusader Place, PORT ST LUCIE, FL, 34987 |
BOLDUC JOHN | Director | 12355 Crusader Place, PORT ST LUCIE, FL, 34987 |
Spera Nate | Vice President | 2096 SE Hanford Road, Port St. Lucie, FL, 34952 |
WILSON GARRY | Agent | 4111 Gator Trace Road, FORT PIERCE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 4111 Gator Trace Road, FORT PIERCE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 4700 W. MIDWAY RD, FORT PIERCE, FL 34981 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-20 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State