Search icon

PORT ST. LUCIE ALZHEIMER'S SUPPORT GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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