Entity Name: | MARTIN LUTHER KING, JR. COMMEMORATIVE COMMITTEE, INC. OF SAINT LUCIE COUNTY, FLORIDA |
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: | 25 May 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jul 2014 (11 years ago) |
Document Number: | N32514 |
FEI/EIN Number |
650134582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 N 21st Street, FORT PIERCE, FL, 34950, US |
Mail Address: | P.O. BOX 3671, FORT PIERCE, FL, 34954, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER GERTRUDE | Director | 2300 VIRGINIA AVENUE, FT PIERCE, FL, 34950 |
MCCRARY CHERYL | Treasurer | 110 N 21ST STREET, FORT PIERCE, FL, 34950 |
BURNS SIMMIE W | Director | 9304 NATURE'S WAY, FORT PIERCE, FL, 34945 |
MCCRARY CHERYL M | Agent | 110 N 21ST STREET, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-26 | 110 N 21st Street, FORT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 110 N 21st Street, FORT PIERCE, FL 34950 | - |
AMENDMENT | 2014-07-08 | - | - |
REINSTATEMENT | 2012-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-08 | 110 N 21ST STREET, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-08 | MCCRARY, CHERYL M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State