Search icon

ST. LUCIE WEST COMMERCIAL ASSOCIATION, INC.

Company Details

Entity Name: ST. LUCIE WEST COMMERCIAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Oct 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1989 (35 years ago)
Document Number: N28666
FEI/EIN Number 65-0141248
Address: 100 SW Albany Avenue, Second Floor, Stuart, FL 34994
Mail Address: 100 SW Albany Avenue, Second Floor, Stuart, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
DiFranco, Tiffany Agent 100 SW Albany Avenue, Second Floor, Stuart, FL 34994

PRESIDENT

Name Role Address
Koniszewski, Colleen PRESIDENT 221 SW Palm Drive, Unit 101 Port St Lucie, FL 34986

Vice President

Name Role Address
Sedelnik, Mark Vice President 100 Turtle Creek Drive, Tequesta, FL 33469

Treasurer

Name Role Address
Pisani, Corinne Treasurer 5817A North Andrews Way, Fort Lauderdale, FL 33309

Secretary

Name Role Address
Gonzalez, Maria Secretary 1860 SW Fountainview Blvd., Suite 100 Port St Lucie, FL 34986

Director

Name Role Address
Stinson, Billinda Director 5817A North Andrews Way, Fort Lauderdale, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 100 SW Albany Avenue, Second Floor, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2024-04-16 100 SW Albany Avenue, Second Floor, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 DiFranco, Tiffany No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 100 SW Albany Avenue, Second Floor, Stuart, FL 34994 No data
REINSTATEMENT 1989-11-27 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
NAME CHANGE AMENDMENT 1989-09-12 ST. LUCIE WEST COMMERCIAL ASSOCIATION, INC. No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State