Search icon

PORT ST. LUCIE COMMUNITY BAND, INC.

Company Details

Entity Name: PORT ST. LUCIE COMMUNITY BAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Feb 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: N36869
FEI/EIN Number 65-0264161
Address: 9762 SW. Glenbrook Dr., Port St. Lucie, FL 34987
Mail Address: PO Box 880783, Port St. Lucie, FL 34988
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Kugel, Frances A Agent C/O Frances A Kugel, 2430 SE Hillard Rd, Port St Lucie, FL 34952

President

Name Role Address
Vaida, Patricia President 9762 SW. Glenbrook Dr., Port St. Lucie, FL 34987

Vice President

Name Role Address
Kugel, Rich Vice President 2430 SE Hillard Rd, Port St. Lucie, FL 34952

Treasurer

Name Role Address
Kugel, Frances Treasurer 2430 SE Hillard Rd, PORT ST. LUCIE, FL 34952

Director

Name Role Address
Austin, Mark Director 2514 Avenue F, Port St Lucie, FL 34947
Tracy, Maris Director 2206 Mariner Bay Blvd, Fort Pierce, FL 34949
Compton, Neil Director 1011 SW Bromilia Terrace, Stuart, FL 34997
Lowrey, Lisa Director 3661 SW Bonwold St, Port St Lucie, FL 34953

Secretary

Name Role Address
Dawdy, Ryan Secretary 10972 SW Dunhill Ct, Port St Lucie, FL 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-06 Kugel, Frances A No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 C/O Frances A Kugel, 2430 SE Hillard Rd, Port St Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9762 SW. Glenbrook Dr., Port St. Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2019-04-30 9762 SW. Glenbrook Dr., Port St. Lucie, FL 34987 No data
AMENDMENT 2017-10-16 No data No data
AMENDED AND RESTATEDARTICLES 2015-04-27 No data No data
AMENDMENT 1991-12-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-06-09
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Amendment 2017-10-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State