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 |
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 |
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 | - | - |
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