Entity Name: | RIO LINDO GARDEN CLUB OF PORT ST. LUCIE INC. |
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: | 25 Oct 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2016 (9 years ago) |
Document Number: | N45758 |
FEI/EIN Number |
650296781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 SW St. Thomas CT., PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | 602 SW ST. Thomas Court, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Joleen | President | 3025 SE Pruitt Rd, PORT SAINT LUCIE, FL, 34952 |
Christie Illona | Vice President | 2649 SEGowin Drive, PORT SAINT LUCIE, FL, 34952 |
Lane Vivian | Treasurer | 7523 SE Bay Cedar Circle, Hobe Sound, FL, 33455 |
Giddens Linda | Vice President | 621 SW Lake Charles Circle, PORT SAINT LUCIE, FL, 34986 |
Alessandrini-GiarrafStephanie | Secretary | 362 SW Nativity Terrace, PORT SAINT LUCIE, FL, 34984 |
Trottier Linda B | Agent | 602 SW St. Thomas CT., PORT SAINT LUCIE, FL, 34986 |
Finkelstein Mila | Secretary | 459 Horseshoe Bay, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 602 SW St. Thomas CT., PORT SAINT LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 602 SW St. Thomas CT., PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-10 | Trottier, Linda B | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 602 SW St. Thomas CT., PORT SAINT LUCIE, FL 34986 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-02-10 |
ANNUAL REPORT | 2010-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State