Search icon

SACRED HEART FRANCISCAN COMMUNITY & OUTREACH, INC.

Company Details

Entity Name: SACRED HEART FRANCISCAN COMMUNITY & OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: N16000000783
FEI/EIN Number 81-1530557
Address: 469 S.W. SEAFLOWER TERRACE, PORT ST LUCIE, FL, 34984, US
Mail Address: 469 S.W. SEAFLOWER TERRACE, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CUELLAR JOSEPH Agent 469 S.W. SEAFLOWER TERRACE, PORT ST LUCIE, FL, 34984

President

Name Role Address
CUELLAR FR. JOSEPH President 469 S.W. SEAFLOWER TERRACE, PORT ST LUCIE, FL, 34984

Treasurer

Name Role Address
CUELLAR FR. JOSEPH Treasurer 469 S.W. SEAFLOWER TERRACE, PORT ST LUCIE, FL, 34984

Director

Name Role Address
CUELLAR FR. JOSEPH Director 469 S.W. SEAFLOWER TERRACE, PORT ST LUCIE, FL, 34984

Vice President

Name Role Address
CUELLAR SR. BARBARA Vice President 469 S.W. SEAFLOWER TERRACE, PORT ST LUCIE, FL, 34984

Secretary

Name Role Address
CUELLAR SR. BARBARA Secretary 469 S.W. SEAFLOWER TERRACE, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-09-19 SACRED HEART FRANCISCAN COMMUNITY & OUTREACH, INC. No data
AMENDMENT AND NAME CHANGE 2016-03-14 SACRED HEART FRANCISCAN COMMUNITY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-24
Amendment and Name Change 2016-09-19
Amendment and Name Change 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State