Search icon

PORT ST. LUCIE BAR ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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