Search icon

PORT ST. LUCIE GOVERNMENTAL FINANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE GOVERNMENTAL FINANCE CORPORATION
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: 26 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: N40119
FEI/EIN Number 650245277

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CITY ATTORNEY, 121 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984-5099, US
Mail Address: C/O CITY ATTORNEY, 121 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984-5099, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Shannon M President 121 SW Port St. Lucie Blvd., Port St. Lucie, FL, 34984
Caraballo Jolien Vice President 121 SW Port St. Lucie Blvd., Port St. Lucie, FL, 34984
Morgan Stephanie Director 121 SW Port St. Lucie Blvd., Port St. Lucie, FL, 34984
Pickett David Director 121 SW Port St. Lucie Blvd., Port St. Lucie, FL, 34984
Walsh Sally Secretary 121 SW Port St. Lucie Blvd., Port St. Lucie, FL, 34984
BERRIOS RICHARD Agent C/O CITY ATTORNEY, PORT ST. LUCIE, FL, 349845099
Merejo Jesus Chief Executive Officer 121 SW Port St. Lucie Blvd., Port St. Lucie, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 BERRIOS, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 C/O CITY ATTORNEY, 121 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34984-5099 -
REINSTATEMENT 2019-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 C/O CITY ATTORNEY, 121 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34984-5099 -
CHANGE OF MAILING ADDRESS 2019-10-29 C/O CITY ATTORNEY, 121 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34984-5099 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-03-01 - -
AMENDMENT 2010-08-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-09-28
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State