Search icon

MAIN STREET FORT PIERCE, INC.

Company Details

Entity Name: MAIN STREET FORT PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2022 (2 years ago)
Document Number: N23795
FEI/EIN Number 59-2879654
Address: 122 A.E. BACKUS AVE, FORT PIERCE, FL 34950
Mail Address: 122 A.E. BACKUS AVE, FORT PIERCE, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TILLMAN, DORIS Agent 122 A.E. BACKUS AVE, FORT PIERCE, FL 34950

Treasurer

Name Role
MILLER DAVID LLC Treasurer

President

Name Role Address
SIZEMORE, DONNA President 6800 DICKINSON TERRACE, PORT ST. LUCIE, FL 34952

Vice President

Name Role Address
Ziarkowski, Richard Vice President 996 Echo Street, Fort Pierce, FL 34982

Secretary

Name Role Address
Mendoza, Daniela Secretary 7502 Coquina Avenue, Fort Pierce, FL 34951

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-07 122 A.E. BACKUS AVE, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2006-04-07 122 A.E. BACKUS AVE, FORT PIERCE, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 122 A.E. BACKUS AVE, FORT PIERCE, FL 34950 No data
REGISTERED AGENT NAME CHANGED 1992-04-06 TILLMAN, DORIS No data
AMENDMENT 1991-08-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
Amendment 2022-08-22
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State