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 |
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 |
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 | - |
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