Entity Name: | PORT ST. LUCIE POLICE LIEUTENANT'S ASSOCIATION, LOCAL 6018, I.U.P.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N14000005317 |
FEI/EIN Number |
82-5031326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1193 SE PORT ST LUCIE BLVD, 102, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 1193 SE PORT ST LUCIE BLVD, 102, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUBA MATTHEW | President | 1193 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
BEATH MICHAEL | Vice President | 1193 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
Black Brint | Secretary | 1193 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
CUBA MATTHEW | Agent | 1193 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2023-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 1193 SE PORT ST LUCIE BLVD, 102, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 1193 SE PORT ST LUCIE BLVD, 102, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | CUBA, MATTHEW | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 1193 SE PORT ST LUCIE BLVD, 102, PORT ST LUCIE, FL 34952 | - |
Name | Date |
---|---|
Amendment | 2023-09-20 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-15 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State