Entity Name: | ST. ANDREW'S FOUNDATION, 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: | 05 May 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N95000002180 |
FEI/EIN Number |
650845155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 S. INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950, US |
Mail Address: | 210 S. INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCormick Reid TReveren | Past | 210 S. INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950 |
ARMSTRONG CHARLES M | Treasurer | 1317 SW Sandalwood Cove, Port Saint Lucie, FL, 34986 |
CHIBAS GUIDO Reveren | Officer | 582 Oleander Court, Port Saint Lucie, FL, 34952 |
Stabile Richard | Secretary | 174 NE Jettie Terrace, Port Saint Lucie, FL, 34983 |
McCormick Reid TReveren | Agent | 210 S. INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950 |
Carver Jeffrey | Officer | 327 NW Stratford Lane, PORT ST. LUCIE, FL, 349833431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-19 | McCormick, Reid T., Reverend | - |
CHANGE OF MAILING ADDRESS | 2005-04-04 | 210 S. INDIAN RIVER DRIVE, FORT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 210 S. INDIAN RIVER DRIVE, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-25 | 210 S. INDIAN RIVER DRIVE, FORT PIERCE, FL 34950 | - |
REINSTATEMENT | 2001-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-06-10 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State