Entity Name: | F.R.I.E.N.D.S. TEAMWORK PSL CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 Nov 1996 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | N96000005984 |
FEI/EIN Number | 593245696 |
Address: | 932 S.W. BAYSHORE BLVD., PORT ST LUCIE, FL, 34983, US |
Mail Address: | 932 S.W. BAYSHORE, PORT ST LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDGE JOSEPH | Agent | 932 S.W. BAYSHORE BLVD., PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
DRAMIS JOEL A | President | 2553 S W KENILWORTH ST, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
DRAMIS JOEL A | Director | 2553 S W KENILWORTH ST, PORT ST LUCIE, FL, 34953 |
EDGE JOE | Director | 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983 |
ALLEN ART | Director | 410 SAEGER AVE, FT PIERCE, FL, 34982 |
LOUDERBACK KRISSY | Director | 1593 SE VILLAGE GREEN DR UNIT 14, PORT ST LUCIE, FL, 34952 |
WILLIAMS GUY | Director | 9122 S FEDERAL HWY STE 260, PORT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
EDGE JOE | Treasurer | 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
ALLEN ART | Vice President | 410 SAEGER AVE, FT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
LOUDERBACK KRISSY | Secretary | 1593 SE VILLAGE GREEN DR UNIT 14, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-16 | 932 S.W. BAYSHORE BLVD., PORT ST LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-16 | 932 S.W. BAYSHORE BLVD., PORT ST LUCIE, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-16 | 932 S.W. BAYSHORE BLVD., PORT ST LUCIE, FL 34983 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-10 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State