Search icon

RIO LINDO GARDEN CLUB OF PORT ST. LUCIE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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