Entity Name: | PORT ST. LUCIE BAR ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Feb 1992 (33 years ago) |
Date of dissolution: | 01 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2021 (4 years ago) |
Document Number: | N47221 |
FEI/EIN Number |
650307854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 SE Martin Luther King, Jr. Blvd, Stuart, FL, 34994, US |
Mail Address: | P.O. Box 881915, Port St. Lucie, FL, 34988, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reif Ryan | Vice President | 1660 SW St. Lucie West Blvd, PORT SAINT LUCIE, FL, 34986 |
DeMarchi Donna | President | 101 SE Martin Luther King, Jr. Blvd, Stuart, FL, 34994 |
Reif Ryan | Secretary | 1660 SW St. Lucie West Blvd., Port St. Lucie, FL, 34986 |
DeMarchi Donna E | Agent | 101 SE Martin Luther King, Jr. Blvd, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 101 SE Martin Luther King, Jr. Blvd, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 101 SE Martin Luther King, Jr. Blvd, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | DeMarchi, Donna E. | - |
CHANGE OF MAILING ADDRESS | 2019-10-03 | 101 SE Martin Luther King, Jr. Blvd, Stuart, FL 34994 | - |
AMENDMENT | 2018-08-16 | - | - |
AMENDMENT | 2017-09-25 | - | - |
REINSTATEMENT | 1997-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1994-05-17 | PORT ST. LUCIE BAR ASSOCIATION, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-01 |
ANNUAL REPORT | 2020-06-26 |
AMENDED ANNUAL REPORT | 2019-10-03 |
ANNUAL REPORT | 2019-02-11 |
Amendment | 2018-08-16 |
ANNUAL REPORT | 2018-02-05 |
Amendment | 2017-09-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Reg. Agent Change | 2015-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State