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 |
Name | Role | Address |
---|---|---|
Lynch, Ellen | Agent | 2050 Oleander Blvd, Apt 3-206, Fort Pierce, FL 34950 |
Name | Role | Address |
---|---|---|
Lynch, Ellen | Treasurer | 2050 Oleander Blvd, Apt 3-206 Fort Pierce, FL 34950 |
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 |
Name | Role | Address |
---|---|---|
Bowes, Edward | Vice President | 3182 SW Watson Ct, Fort Pierce, FL 34953 |
Name | Role | Address |
---|---|---|
Koch, Peter | President | 12952 SW Aureolian Ln, Port St Lucie, FL 34987 |
Name | Role | Address |
---|---|---|
DeMarco, Holly | Secretary | 7224 Woodhaven Dr, Lockport, NY 14094 |
Name | Role | Address |
---|---|---|
Nuhn, Janice | Corresponding Secretary | 303 Ottawa Cir, Fort Pierce, FL 34946 |
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 |
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