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 |
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 |
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 |
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. | - |
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