Search icon

FORT PIERCE LINCOLN PARK COMMUNITY ASSOCIATION, INC

Company Details

Entity Name: FORT PIERCE LINCOLN PARK COMMUNITY ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: N13000009141
FEI/EIN Number 46-3838539
Address: 5102 AVIENDA AVE, FORT PIERCE, FL, 34946
Mail Address: 5102 Avienda Avenue, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Barron DOROTHY Agent 5102 AVIENDA AVE, FORT PIERCE, FL, 34946

Director

Name Role Address
JENKINS RONNIE Director 2706 ESSEX COURT, FORT PIERCE, FL, 34946
SLAUGHTER GERALDINE Director 6105 NW WILD COTTON WAY, PORT ST LUCIE, FL, 34986

Vice President

Name Role Address
JENKINS RONNIE Vice President 2706 ESSEX COURT, FORT PIERCE, FL, 34946

Secretary

Name Role Address
SLAUGHTER GERALDINE Secretary 6105 NW WILD COTTON WAY, PORT ST LUCIE, FL, 34986

Treasurer

Name Role Address
SLAUGHTER GERALDINE Treasurer 6105 NW WILD COTTON WAY, PORT ST LUCIE, FL, 34986

Asst

Name Role Address
MCCOY JOHNNY Asst 1601 N 42ND STREET, FORT PIERCE, FL, 34947

President

Name Role Address
Barron Dorothy President 5102 AVIENDA AVE, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-29 5102 AVIENDA AVE, FORT PIERCE, FL 34946 No data
REGISTERED AGENT NAME CHANGED 2021-06-29 Barron, DOROTHY No data
REINSTATEMENT 2015-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State