Entity Name: | FIRST STEP CENTER FOR CHANGE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N16000007398 |
Address: | 122 SW ELDERBERRY DR, PORT ST LUCIE, FL, 34953 |
Mail Address: | 122 SW ELDERBERRY DR, PORT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON GLAYDRELL | Agent | 122 SW ELDERBERRY DR, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
JOHNSON GLAYDRELL | President | 122 SW ELDERBERRY DR, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
RIVERA JOHNSON | Vice President | 122 SW ELDERBERRY DR, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
HAWKINS DENISE | Treasurer | 2683 SW UNION TERR, PORT ST LUC, FL, 34953 |
Name | Role | Address |
---|---|---|
GRIFFITH-CHANDLER RACHEL | STY | 122 SW ELDERBERRY DR, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2016-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State