Search icon

CASA DE MISERICORDIA OF PORT ST LUCIE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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