Entity Name: | COUNCIL OF SOCIAL AGENCIES OF ST. LUCIE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Oct 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | N95000004945 |
FEI/EIN Number | 204939908 |
Address: | 5150 NW Milner Dr, Port St. Lucie, FL, 34983, US |
Mail Address: | P.O. BOX 2356, FORT PIERCE, FL, 34954, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cesar John | Agent | 2603 Creekside Dr, Fort Pierce, FL, 34981 |
Name | Role | Address |
---|---|---|
Fuhr Kylee | President | 5710 Spruce Dr., Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Wilder Jim | Prog | 7548 S US Hwy 1, Ste 166, Port Saint Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
Reid Kimberly | Firs | 1601 NE Braille Place, Jensen Beach, FL, 34957 |
Name | Role | Address |
---|---|---|
Roberts Carol | Secretary | 8400 Picos Rd, Fort Pierce, FL, 34945 |
Name | Role | Address |
---|---|---|
Cesar John | Treasurer | 2603 Creekside Dr, Fort Pierce, FL, 34981 |
Name | Role | Address |
---|---|---|
Myers Stefanie | 2nd | 5150 NW. Milner, Port St. Lucie, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 5150 NW Milner Dr, Port St. Lucie, FL 34983 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | Cesar, John | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 2603 Creekside Dr, Fort Pierce, FL 34981 | No data |
AMENDMENT | 2018-01-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-12-18 | 5150 NW Milner Dr, Port St. Lucie, FL 34983 | No data |
REINSTATEMENT | 2000-12-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-03-08 |
Amendment | 2018-01-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State