Entity Name: | ST. LUCIE COUNTY BAR ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Sep 1987 (38 years ago) |
Date of dissolution: | 27 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | N22530 |
FEI/EIN Number |
650008027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1660 SW St. Lucie West Blvd, Port St. Lucie, FL, 34986, US |
Mail Address: | P.O. BOX 3014, FT PIERCE, FL, 34948, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONANO ALEXZANDER Esq. | Vice President | 1600 SOUTH FEDERAL HIGHWAY, Fort Pierce, FL, 34950 |
HOSKINS TAYLOR ESQ. | President | 302 SOUTH 2D STREET., FORT PIERCE, FL, 34950 |
LEFKO JUSTIN Esq. | Treasurer | 302 S SECOND STREET, FORT PIECE, FL, 34950 |
hoskins taylor | Agent | 302 south 2nd street, fort pierce, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 | - | - |
AMENDMENT | 2019-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-01 | hoskins, taylor | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-01 | 302 south 2nd street, Suite 300, fort pierce, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 1660 SW St. Lucie West Blvd, Suite 300, Port St. Lucie, FL 34986 | - |
REINSTATEMENT | 1995-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF MAILING ADDRESS | 1994-06-01 | 1660 SW St. Lucie West Blvd, Suite 300, Port St. Lucie, FL 34986 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 |
ANNUAL REPORT | 2020-03-17 |
Amendment | 2019-11-01 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State