Search icon

ST LUCIE BAR ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: ST LUCIE BAR ASSOCIATION, INC
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: 29 Jun 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: N20000007075
FEI/EIN Number 85-2661878

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 311 S. 2nd Street, FORT PIERCE, FL, 34950, US
Mail Address: 311 S. 2nd Street, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hale Brandon MEsq. President 311 S. 2nd Street, FORT PIERCE, FL, 34950
Chen Lihua Esq. Vice President 2101 Indian River Blvd., Vero Beach, FL, 32960
Francisco Lainey WEsq. Treasurer 505 S Flagler Drive, West Palm Beach, FL, 33401
Thermilus Louis MEsq. Secretary 1961 SW Park Place, Port St. Lucie, FL, 34986
Hale Brandon MEsq. Agent 311 S. 2nd Street, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 2101 Indian River Boulevard, Suite 200, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-02-10 2101 Indian River Boulevard, Suite 200, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Chen, Lihua, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 2101 Indian River Boulevard, Suite 200, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2024-02-09 Hale, Brandon M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-02 311 S. 2nd Street, Suite 200, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 311 S. 2nd Street, Suite 200, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2022-09-02 311 S. 2nd Street, Suite 200, FORT PIERCE, FL 34950 -
AMENDMENT 2022-01-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-09-02
Amendment 2022-01-10
ANNUAL REPORT 2021-04-29
Domestic Non-Profit 2020-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State