Search icon

ST. CLOUD SENIOR CITIZEN CENTER, INC.

Company Details

Entity Name: ST. CLOUD SENIOR CITIZEN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: N14527
FEI/EIN Number 59-2921844
Address: 3101 17th Street, SAINT CLOUD, FL 34769
Mail Address: 3101 17th Street, St Cloud, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Patusky, Lorraine S, Dr. Agent 3725 Marietta Way, St Cloud, FL 34772

President

Name Role Address
Barrow, Thomas President 3196 Sugar Mill Lane, ST CLOUD, FL 34769

Vice President

Name Role Address
Bivins, Mary Vice President 2209 Mapleton Ct, Winter Park, FL 32792
Lasecki, Karen Vice President 5147 Twin Lakes BLVD, ST. CLOUD, FL 34772

Secretary

Name Role Address
Will, Janet Secretary 3412 Great Oaks Blvd, Kissimmee, FL 34744

Treasurer

Name Role Address
Perry, Nancy Treasurer 2251 Oak Wind Ct., St Cloud, FL 34772

Scheduling Secretary

Name Role Address
Patusky, Lorraine Scheduling Secretary 3725 Marietta Way, Saint Cloud, FL 34772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 3101 17th Street, SAINT CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2022-03-27 3101 17th Street, SAINT CLOUD, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2021-02-10 Patusky, Lorraine S, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 3725 Marietta Way, St Cloud, FL 34772 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-12-08
ANNUAL REPORT 2022-03-27
AMENDED ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State