Entity Name: | ST. CLOUD SENIOR CITIZEN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
592921844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 17th Street, SAINT CLOUD, FL, 34769, US |
Mail Address: | 3101 17th Street, St Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patusky Lorraine | Sche | 3725 Marietta Way, Saint Cloud, FL, 34772 |
Patusky Lorraine SDr. | Agent | 3725 Marietta Way, St Cloud, FL, 34772 |
Barrow Thomas | President | 3196 Sugar Mill Lane, ST CLOUD, FL, 34769 |
Bivins Mary | Vice President | 2209 Mapleton Ct, Winter Park, FL, 32792 |
Lasecki Karen | Vice President | 5147 Twin Lakes BLVD, ST. CLOUD, FL, 34772 |
Will Janet | Secretary | 3412 Great Oaks Blvd, Kissimmee, FL, 34744 |
Perry Nancy | Treasurer | 2251 Oak Wind Ct., St Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-27 | 3101 17th Street, SAINT CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2022-03-27 | 3101 17th Street, SAINT CLOUD, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-10 | Patusky, Lorraine S, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 3725 Marietta Way, St Cloud, FL 34772 | - |
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: 02 Apr 2025
Sources: Florida Department of State