Search icon

ST. LUCIE COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: ST. LUCIE COUNTY CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jun 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2004 (20 years ago)
Document Number: N93000002843
FEI/EIN Number 65-0418970
Address: 2580 Rhode Island Avenue, Fort Pierce, FL 34947
Mail Address: 2580 Rhode Island Avenue, Fort Pierce, FL 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ARONSON, TERISSA C Agent 2580 Rhode Island Avenue, Fort Pierce, FL 34947

CHAIRMAN

Name Role Address
Treadwell, Andy CHAIRMAN 2580 Rhode Island Avenue, Fort Pierce, FL 34947

President

Name Role Address
ARONSON, TERISSA C President 2580 Rhode Island Avenue, Fort Pierce, FL 34947

Past Chairman

Name Role Address
Boyle, Sean Past Chairman 2580 Rhode Island Avenue, Fort Pierce, FL 34947

Treasurer

Name Role Address
HARTLEY, JAMES Treasurer 2580 Rhode Island Avenue, Fort Pierce, FL 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048791 ALL THINGS TREASURE COAST PLUS ACTIVE 2021-04-09 2026-12-31 No data 2937 W. MIDWAY ROAD, FORT PIERCE, FL, 34981--

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 2580 Rhode Island Avenue, Fort Pierce, FL 34947 No data
CHANGE OF MAILING ADDRESS 2024-01-24 2580 Rhode Island Avenue, Fort Pierce, FL 34947 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 2580 Rhode Island Avenue, Fort Pierce, FL 34947 No data
REGISTERED AGENT NAME CHANGED 2014-03-20 ARONSON, TERISSA C No data
CANCEL ADM DISS/REV 2004-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CORPORATE MERGER 1993-08-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 500000001975

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State