Entity Name: | PORT ST. LUCIE ALZHEIMER'S SUPPORT GROUP, 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: | 15 Dec 1995 (29 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | N95000005960 |
FEI/EIN Number |
650657087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5464 NW COMMODORE TERR, PORT ST. LUCIE, FL, 34983, US |
Mail Address: | 5464 NW COMMODORE TERR, PORT ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURAD ELIZABETH | Director | 3990 SW BRUNSWICK ST, PT ST LUCIE, FL |
BROWN, SR. JAMES W | Director | 8531 FLORENCE DR., PORT ST. LUCIE, FL, 34952 |
HULL DOROTHY | Director | 5464 N.W. COMMODORE TERR., PORT ST. LUCIE, FL, 34983 |
HULL DOROTHY | President | 5464 N.W. COMMODORE TERR., PORT ST. LUCIE, FL, 34983 |
HULL CHARLES H | Director | 5464 N.W. COMMODORE TERR., PORT ST. LUCIE, FL, 34983 |
HULL CHARLES H | Treasurer | 5464 N.W. COMMODORE TERR., PORT ST. LUCIE, FL, 34983 |
CAHILL VI | Director | 4326 GATOR TRACE CIR, FT PIERCE, FL |
CAHILL VI | Secretary | 4326 GATOR TRACE CIR, FT PIERCE, FL |
HULL DOROTHY E | Agent | 5454 N.W. COMMODORE TERRACE, PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-19 | 5464 NW COMMODORE TERR, PORT ST. LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 1998-05-19 | 5464 NW COMMODORE TERR, PORT ST. LUCIE, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-19 | HULL, DOROTHY E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-05-09 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-04-14 |
ANNUAL REPORT | 1996-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State