Search icon

ST. LUCIE COUNTY HUNDRED CLUB, INC.

Company Details

Entity Name: ST. LUCIE COUNTY HUNDRED CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Apr 2013 (12 years ago)
Document Number: N13000003940
FEI/EIN Number 46-2624460
Address: 4700 W. MIDWAY RD, FORT PIERCE, FL, 34981, US
Mail Address: POST OFFICE BOX 13628, FORT PIERCE, FL, 34979, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON GARRY Agent 4111 Gator Trace Road, FORT PIERCE, FL, 34952

President

Name Role Address
BERGER JASON President 850 NW FEDERAL HIGHWAY SUITE 103, STUART, FL, 34994

Director

Name Role Address
BERGER JASON Director 850 NW FEDERAL HIGHWAY SUITE 103, STUART, FL, 34994
WALKER JULIANA Director 4700 W. MIDWAY RD., FORT PIERCE, FL, 34981
WILSON GARRY Director 4111 Gator Trace Road, FORT PIERCE, FL, 34952
BOLDUC JOHN Director 12355 Crusader Place, PORT ST LUCIE, FL, 34987

Vice President

Name Role Address
WALKER JULIANA Vice President 4700 W. MIDWAY RD., FORT PIERCE, FL, 34981
Spera Nate Vice President 2096 SE Hanford Road, Port St. Lucie, FL, 34952

Treasurer

Name Role Address
WILSON GARRY Treasurer 4111 Gator Trace Road, FORT PIERCE, FL, 34952

Secretary

Name Role Address
BOLDUC JOHN Secretary 12355 Crusader Place, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 4111 Gator Trace Road, FORT PIERCE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2023-02-10 4700 W. MIDWAY RD, FORT PIERCE, FL 34981 No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State