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 |
Name | Role | Address |
---|---|---|
Jones, Thomas Gregory | Agent | 9461 Brandywine Lane, Port St. Lucie, FL 34986 |
Name | Role | Address |
---|---|---|
Bonna, Anthony | Vice Chair | 844 S.W. Tulip Blvd, Port St. Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Bonna, Anthony | Vice President | 844 S.W. Tulip Blvd, Port St. Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Jones, Thomas Gregory | President | 9612 Crooked Stick Lane, Port St. Lucie, FL 34986 |
Name | Role | Address |
---|---|---|
Pilloni, Cynthia | Immediate Past Chair | 3141 S.W. Cathedral Street, Port St. Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Nobile, Brandon | Chair | 606 S. 8th Street, Fort Pierce, FL 34950 |
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 |
Name | Role | Address |
---|---|---|
McMorris, Tracy | Secretary | 5533 51st Avenue, Vero Beach, FL 32967 |
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 |
Name | Role |
---|---|
TAYLOR JAMES LLC | Treasurer |
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 |
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