Search icon

THE FRIENDLY SONS & DAUGHTERS OF IRELAND, INC. - Florida Company Profile

Company Details

Entity Name: THE FRIENDLY SONS & DAUGHTERS OF IRELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2004 (21 years ago)
Document Number: N95000005471
FEI/EIN Number 650077330

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10972 SW Winding Lakes Circle, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 10972 SW Winding Lakes Circle, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS Judy Treasurer 10972 SW Winding Lakes Circle, PORT SAINT LUCIE, FL, 34987
WREDE MARYELLEN Secretary 7068 TORREY PINES CIRCLE, PORT SAINT LUCIE, FL, 34986
WILLIAMS Brian President 10972 SW Winding Lakes Circle, PORT SAINT LUCIE, FL, 34987
Coyne Peggy Vice President 8414 Belfry Place, PORT SAINT LUCIE, FL, 34986
Williams Judith D Agent 10972 SW Winding Lakes Circle, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-23 Williams, Judith D -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 10972 SW Winding Lakes Circle, PORT SAINT LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2019-01-02 10972 SW Winding Lakes Circle, PORT SAINT LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 10972 SW Winding Lakes Circle, PORT ST LUCIE, FL 34987 -
REINSTATEMENT 2004-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-09-10
ANNUAL REPORT 2022-02-12
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State