Search icon

PORT ST. LUCIE POLICE LIEUTENANT'S ASSOCIATION, LOCAL 6018, I.U.P.A., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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