Search icon

ST. LUCIE COUNTY CHAPTER OF THE WOMENS COUNCIL OF REALTORS, INC.

Company Details

Entity Name: ST. LUCIE COUNTY CHAPTER OF THE WOMENS COUNCIL OF REALTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1996 (28 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 65-0816965
Address: 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL 34952
Mail Address: 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Fox, Sherrie Agent 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL 34952

President

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

Treasurer

Name Role Address
Harris, Kristilynn Treasurer 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL 34952

Vice President

Name Role Address
Romer, Diane Vice President 1399 SE Port Saint Lucie Blvd, Port Saint Lucie, FL 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-15 Fox, Sherrie No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2017-01-06 1399 Port St. Lucie Blvd., PORT ST. LUCIE, FL 34952 No data

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: 02 Feb 2025

Sources: Florida Department of State