Entity Name: | FORT PIERCE WOLFPACK, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N16000005784 |
FEI/EIN Number | 81-2825236 |
Address: | 230 SW CHELSEA TER, PORT ST. LUCIE, FL, 34984, US |
Mail Address: | 230 SW CHELSEA TER, PORT ST. LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERGER BRIDGETTE | Agent | 230 SW CHELSEA TER, PORT ST. LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
JERGER SIDNEY JR | President | 230 SW CHELSEA TER, PORT ST. LUCIE, FL, 34984 |
BRAYNEN EVERETT | President | 213 39TH ST, FORT PIERCE, FL, 34947 |
PARSONS JEFFERY JR | President | 458 LAWLER AVE, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
JERGER BRIDGETTE | Treasurer | 230 SW CHELSEA TER, PORT ST. LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2016-11-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-06 |
Amendment | 2016-11-30 |
Domestic Non-Profit | 2016-06-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State