Search icon

LEGAL AID SOCIETY OF THE MARTIN COUNTY BAR ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEGAL AID SOCIETY OF THE MARTIN COUNTY BAR ASSOCIATION, 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: 04 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: N47721
FEI/EIN Number 650339125

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Jane L. Cornett, Esq., 759 SW Federal Highway, Stuart, FL, 34994, US
Mail Address: Jane L. Cornett, Esq., 759 SW Federal Highway, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNETT JANE President 759 SW Federal Highway, STUART, FL, 34994
CORNETT JANE Chairman 759 SW Federal Highway, STUART, FL, 34994
CORNETT JANE Director 759 SW Federal Highway, STUART, FL, 34994
Berger Jason Vice President 759 SW Federal Highway, Stuart, FL, 34994
CORNETT JANE L. Agent 759 SW Federal Highway, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059647 MARTIN COUNTY LEGAL AID SOCIETY EXPIRED 2017-05-31 2022-12-31 - 401 S.E. OSCEOLA STREET, 1ST FLOOR, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 Jane L. Cornett, Esq., 759 SW Federal Highway, Suite 213, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2018-03-27 Jane L. Cornett, Esq., 759 SW Federal Highway, Suite 213, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 759 SW Federal Highway, Suite 213, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 1997-02-04 CORNETT, JANE L. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-02-01
Amendment 2018-07-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State