Search icon

ADOPT A FLORIDA GREYHOUND OF ST. LUCIE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ADOPT A FLORIDA GREYHOUND OF ST. LUCIE COUNTY, 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: 08 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N96000002520
FEI/EIN Number NOT APPLICABLE

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

Address: 7907 HAMILTON AVENUE, LAKEWOOD PARK, FORT PIERCE, FL, 34951, US
Mail Address: 7907 HAMILTON AVENUE, LAKEWOOD PARK, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKMAN LINNEA D Director 7907 HAMILTON AVENUE, FORT PIERCE, FL, 34951
BECKMAN LINNEA D President 7907 HAMILTON AVENUE, FORT PIERCE, FL, 34951
BECKMAN LINNEA D Treasurer 7907 HAMILTON AVENUE, FORT PIERCE, FL, 34951
LEFRANCOIS BEVERLEE Director 774 SE ESSEX DRIVE, PORT SAINT LUCIE, FL, 34984
LEFRANCOIS BEVERLEE Vice President 774 SE ESSEX DRIVE, PORT SAINT LUCIE, FL, 34984
LEFRANCOIS BEVERLEE Secretary 774 SE ESSEX DRIVE, PORT SAINT LUCIE, FL, 34984
SANDRA BATISTA Director 7903 HAMILTON AVE., FORT PIERCE, FL, 34951
BECKMAN LINNEA D. Agent 7907 HAMILTON AVENUE, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-12 7907 HAMILTON AVENUE, LAKEWOOD PARK, FORT PIERCE, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 7907 HAMILTON AVENUE, LAKEWOOD PARK, FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 7907 HAMILTON AVENUE, LAKEWOOD PARK, FORT PIERCE, FL 34951 -
REGISTERED AGENT NAME CHANGED 1998-04-09 BECKMAN, LINNEA D. -

Documents

Name Date
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State