Search icon

ST. ANDREW'S FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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