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 |
Name | Role | Address |
---|---|---|
Kugel, Frances A | Agent | C/O Frances A Kugel, 2430 SE Hillard Rd, Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Vaida, Patricia | President | 9762 SW. Glenbrook Dr., Port St. Lucie, FL 34987 |
Name | Role | Address |
---|---|---|
Kugel, Rich | Vice President | 2430 SE Hillard Rd, Port St. Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Kugel, Frances | Treasurer | 2430 SE Hillard Rd, PORT ST. LUCIE, FL 34952 |
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 |
Name | Role | Address |
---|---|---|
Dawdy, Ryan | Secretary | 10972 SW Dunhill Ct, Port St Lucie, FL 34987 |
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 |
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