Entity Name: | ST. LUCIE WEST COMMERCIAL 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: | 03 Oct 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 1989 (35 years ago) |
Document Number: | N28666 |
FEI/EIN Number |
650141248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SW Albany Avenue, Stuart, FL, 34994, US |
Mail Address: | 100 SW Albany Avenue, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koniszewski Colleen | President | 221 SW Palm Drive, Port St Lucie, FL, 34986 |
Sedelnik Mark | Vice President | 100 Turtle Creek Drive, Tequesta, FL, 33469 |
Gonzalez Maria | Secretary | 1860 SW Fountainview Blvd., Port St Lucie, FL, 34986 |
Stinson Billinda | Director | 5817A North Andrews Way, Fort Lauderdale, FL, 33309 |
Pisani Corinne | Treasurer | 5817A North Andrews Way, Fort Lauderdale, FL, 33309 |
DiFranco Tiffany | Agent | 100 SW Albany Avenue, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 100 SW Albany Avenue, Second Floor, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 100 SW Albany Avenue, Second Floor, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | DiFranco, Tiffany | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 100 SW Albany Avenue, Second Floor, Stuart, FL 34994 | - |
REINSTATEMENT | 1989-11-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1989-09-12 | ST. LUCIE WEST COMMERCIAL ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-08 |
AMENDED ANNUAL REPORT | 2021-12-13 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State