Entity Name: | LEADERSHIP MARTIN COUNTY ALUMNI, 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: | 14 Jan 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N93000000170 |
FEI/EIN Number |
650381291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O NANCY SAILOR, 1650 S KANNER HWY, STUART, FL, 34994, US |
Mail Address: | PO BOX 794, STAURT, FL, 34995, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUTTALL GREGORY R | Treasurer | 1000 SE MONTEREY COMMONS BLVD, STUART, FL, 34996 |
NUTTALL GREGORY R | Director | 1000 SE MONTEREY COMMONS BLVD, STUART, FL, 34996 |
Haviland Leslie | Vice President | 10330 S US 1, Port St Lucie, FL, 34952 |
MILTON JONATHAN W | Secretary | 3809 SE LOWER STREET, STUART, FL, 34997 |
MILTON JONATHAN W | Director | 3809 SE LOWER STREET, STUART, FL, 34997 |
Whitten Jolynn K | President | 1500 SW Capri Street, Palm City, FL, 34990 |
SAILOR NANCY | Agent | 1111 SW 5th Terrace, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-10 | 1111 SW 5th Terrace, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2002-05-19 | C/O NANCY SAILOR, 1650 S KANNER HWY, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-18 | SAILOR, NANCY | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-07-15 | C/O NANCY SAILOR, 1650 S KANNER HWY, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State