Search icon

BOYS & GIRLS CLUBS OF ST. LUCIE COUNTY, INC.

Company Details

Entity Name: BOYS & GIRLS CLUBS OF ST. LUCIE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Aug 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: N94000003896
FEI/EIN Number 65-0505369
Address: 3104 AVENUE J, FT. PIERCE, FL 34947
Mail Address: 3104 AVENUE J, FT. PIERCE, FL 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOYS & GIRLS CLUBS OF AMERICA MASTER PENSION PLAN & TRUST 2012 650505369 2013-07-26 BOYS & GIRLS CLUBS OF ST. LUCIE COUNTY 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 813000
Sponsor’s telephone number 7724609918
Plan sponsor’s address 607 N. SEVENTH STREET, SUITE 1, FORT PIERCE, FL, 34950

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing NORMAN H. PENNER, JR.
Valid signature Filed with authorized/valid electronic signature
BOYS & GIRLS CLUBS OF AMERICA MASTER PENSION PLAN & TRUST 2011 650505369 2012-07-18 BOYS & GIRLS CLUBS OF ST. LUCIE COUNTY 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 813000
Sponsor’s telephone number 7724609918
Plan sponsor’s address 607 N. SEVENTH STREET, SUITE 1, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 650505369
Plan administrator’s name BOYS & GIRLS CLUBS OF ST. LUCIE COUNTY
Plan administrator’s address 607 N. SEVENTH STREET, SUITE 1, FORT PIERCE, FL, 34950
Administrator’s telephone number 7724609918

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing NORMAN H. PENNER, JR.
Valid signature Filed with authorized/valid electronic signature
BOYS & GIRLS CLUBS OF AMERICA MASTER PENSION PLAN & TRUST 2010 650505369 2011-07-13 BOYS & GIRLS CLUBS OF ST. LUCIE COUNTY 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 813000
Sponsor’s telephone number 7724609918
Plan sponsor’s address 607 N. SEVENTH STREET, SUITE 1, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 650505369
Plan administrator’s name BOYS & GIRLS CLUBS OF ST. LUCIE COUNTY
Plan administrator’s address 607 N. SEVENTH STREET, SUITE 1, FORT PIERCE, FL, 34950
Administrator’s telephone number 7724609918

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing NORMAN H. PENNER, JR.
Valid signature Filed with authorized/valid electronic signature
BOYS & GIRLS CLUBS OF AMERICA MASTER PENSION PLAN & TRUST 2009 650505369 2010-09-17 BOYS & GIRLS CLUBS OF ST. LUCIE COUNTY 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 813000
Sponsor’s telephone number 7724609918
Plan sponsor’s address 607 N. SEVENTH STREET, SUITE 1, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 650505369
Plan administrator’s name BOYS & GIRLS CLUBS OF ST. LUCIE COUNTY
Plan administrator’s address 607 N. SEVENTH STREET, SUITE 1, FORT PIERCE, FL, 34950
Administrator’s telephone number 7724609918

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing NORMAN H. PENNER, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing NORMAN H. PENNER, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Patterson, Susanne U Agent 3104 AVENUE J, FT. PIERCE, FL 34947

Immediate Past Chair

Name Role Address
Kristof, Leslie Immediate Past Chair 9400 SW Discovery Wy, Port St. Lucie, FL 34987

Chief Executive Officer

Name Role Address
ARMSTEAD, WILLIAM Chief Executive Officer 3104 Ave J, FORT PIERCE, FL 34947

Board

Name Role Address
MCBEE, JAY Board 2222 COLONIAL ROAD, SUITE 201, FORT PIERCE, FL 34950
Lafreniere, Michael Board 2355 NW Waterbury St., Jensen Beach, FL 34947

Treasurer

Name Role Address
MCBEE, JAY Treasurer 2222 COLONIAL ROAD, SUITE 201, FORT PIERCE, FL 34950

Board Chair

Name Role Address
Perry , Kevin, Dr. Board Chair 9461 Brandywine Lane, FT. PIERCE, FL 34986

Chair Elect

Name Role Address
Hoskins, Taylor, Esq. Chair Elect 2933 N. Indian River Dr, FORT PIERCE, FL 34946

Secretary

Name Role Address
Lafreniere, Michael Secretary 2355 NW Waterbury St., Jensen Beach, FL 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-28 Patterson, Susanne U No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3104 AVENUE J, FT. PIERCE, FL 34947 No data
CHANGE OF MAILING ADDRESS 2015-04-27 3104 AVENUE J, FT. PIERCE, FL 34947 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3104 AVENUE J, FT. PIERCE, FL 34947 No data
NAME CHANGE AMENDMENT 2014-03-17 BOYS & GIRLS CLUBS OF ST. LUCIE COUNTY, INC. No data
REINSTATEMENT 1995-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State