Search icon

ST. LUCIE COUNTY CHAPTER OF THE WOMENS COUNCIL OF REALTORS, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE COUNTY CHAPTER OF THE WOMENS COUNCIL OF REALTORS, 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: 14 Oct 1996 (29 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: N96000005250
FEI/EIN Number 650816965

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

Address: 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL, 34952, US
Mail Address: 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Sherrie President 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL, 34952
Jensen Debi President 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL, 34952
Harris Kristilynn Treasurer 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL, 34952
Romer Diane Vice President 1399 SE Port Saint Lucie Blvd, Port Saint Lucie, FL, 34952
Fox Sherrie Agent 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 Fox, Sherrie -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2017-01-06 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL 34952 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State