Entity Name: | CASA DE MISERICORDIA OF PORT ST LUCIE CORP |
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: | 14 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | N15000008021 |
FEI/EIN Number |
81-3911083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 259 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34984, US |
Mail Address: | 259 SE Port St. Blvd, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUEZADA ANIBERKY | Treasurer | 1958 SW DEL RIO BOULEVARD, PORT ST LUCIE, FL, 34953 |
Galarza Samuel | Director | 259 SE Port St. Blvd, Port Saint Lucie, FL, 34984 |
Galarza Karen | Director | 259 SE Port St. Blvd, Port Saint Lucie, FL, 34984 |
Gonzalez Jessica | Secretary | 259 SE Port St. Blvd, Port Saint Lucie, FL, 34984 |
ULLOA CAONABO | Agent | 259 SE Port St. Blvd, PORT ST LUCIE, FL, 34952 |
ULLOA CAONABO | President | 1958 SW DEL RIO BLVD, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-04 | ULLOA, CAONABO | - |
REINSTATEMENT | 2018-06-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-04 | 259 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34984 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-21 | 259 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34984 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-21 | 259 SE Port St. Blvd, PORT ST LUCIE, FL 34952 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-25 |
REINSTATEMENT | 2023-10-23 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-01-08 |
REINSTATEMENT | 2018-06-04 |
ANNUAL REPORT | 2016-09-21 |
Domestic Non-Profit | 2015-08-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State