Search icon

ST. LUCIE COUNTY EDUCATION FOUNDATION, INC.

Company Details

Entity Name: ST. LUCIE COUNTY EDUCATION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2001 (24 years ago)
Document Number: N36808
FEI/EIN Number 65-0209044
Address: 9461 Brandywine Lane, Port St. Lucie, FL 34986
Mail Address: 9461 Brandywine Lane, Port St. Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Jones, Thomas Gregory Agent 9461 Brandywine Lane, Port St. Lucie, FL 34986

Vice Chair

Name Role Address
Bonna, Anthony Vice Chair 844 S.W. Tulip Blvd, Port St. Lucie, FL 34953

Vice President

Name Role Address
Bonna, Anthony Vice President 844 S.W. Tulip Blvd, Port St. Lucie, FL 34953

President

Name Role Address
Jones, Thomas Gregory President 9612 Crooked Stick Lane, Port St. Lucie, FL 34986

Immediate Past Chair

Name Role Address
Pilloni, Cynthia Immediate Past Chair 3141 S.W. Cathedral Street, Port St. Lucie, FL 34953

Chair

Name Role Address
Nobile, Brandon Chair 606 S. 8th Street, Fort Pierce, FL 34950

At Large Board Member

Name Role Address
Mills, Donna At Large Board Member 1330 S.W. Briarwood Drive, Port St. Lucie, FL 34986
Abbott, James At Large Board Member 144 N.W. Lawton Road, Port St. Lucie, FL 34986
Freeland, David At Large Board Member 372 Harp Terrace, A, Sebastian, FL 32958
Perry, Kevin G At Large Board Member 5456 N.W. Model Court, Port St. Lucie, FL 34986
Woods, Amber At Large Board Member 9461 Brandywine Lane, Port St. Lucie, FL 34986
Prince, Jon At Large Board Member 10451 SW Waterway Lane, Port St. Lucie, FL 34987
Ondrovic, Louis At Large Board Member 2415 SW Impala Way, Stuart, FL 34997
Trabulsy, Dana At Large Board Member 5428 Stately Oaks St, Fort Pierce, FL 34981
Mead, Melanie At Large Board Member 5891 NW Hann Drive, Port St. Lucie, FL 34986
Bonlarron, Rachael At Large Board Member 164 Arlington Rd., West Palm Beach, FL 33405

Secretary

Name Role Address
McMorris, Tracy Secretary 5533 51st Avenue, Vero Beach, FL 32967

Honorary Members

Name Role Address
Walker, Shrita Honorary Members 1589 S.W. Birkley Avenue, Port St. Lucie, FL 34953
Vega, Carissa Honorary Members 10950 Schwab Road, Fort Pierce, FL 34945

Treasurer

Name Role
TAYLOR JAMES LLC Treasurer

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 9461 Brandywine Lane, Port St. Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2020-02-05 9461 Brandywine Lane, Port St. Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 9461 Brandywine Lane, Port St. Lucie, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2016-04-11 Jones, Thomas Gregory No data
REINSTATEMENT 2001-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State