Search icon

ST. LUCIE AUDUBON SOCIETY, INC.

Company Details

Entity Name: ST. LUCIE AUDUBON SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2012 (13 years ago)
Document Number: N93000001811
FEI/EIN Number 59-2724655
Address: 5400 NE ST. JAMES DRIVE, PORT ST. LUCIE, FL 34983
Mail Address: P O BOX 12474, FT PIERCE, FL 34979
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Lynch, Ellen Agent 2050 Oleander Blvd, Apt 3-206, Fort Pierce, FL 34950

Treasurer

Name Role Address
Lynch, Ellen Treasurer 2050 Oleander Blvd, Apt 3-206 Fort Pierce, FL 34950

Director

Name Role Address
Mayshar, Katherine Director 405 Dakota Way, Fort Pierce, FL 34946
Blacka, Adella Director 1034 SW Bellevue Ave, PORT ST. LUCIE, FL 34953

Vice President

Name Role Address
Bowes, Edward Vice President 3182 SW Watson Ct, Fort Pierce, FL 34953

President

Name Role Address
Koch, Peter President 12952 SW Aureolian Ln, Port St Lucie, FL 34987

Secretary

Name Role Address
DeMarco, Holly Secretary 7224 Woodhaven Dr, Lockport, NY 14094

Corresponding Secretary

Name Role Address
Nuhn, Janice Corresponding Secretary 303 Ottawa Cir, Fort Pierce, FL 34946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-12 Lynch, Ellen No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-12 2050 Oleander Blvd, Apt 3-206, Fort Pierce, FL 34950 No data
REINSTATEMENT 2012-06-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 5400 NE ST. JAMES DRIVE, PORT ST. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2005-04-10 5400 NE ST. JAMES DRIVE, PORT ST. LUCIE, FL 34983 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-12
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State