Search icon

F.R.I.E.N.D.S. TEAMWORK PSL CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: F.R.I.E.N.D.S. TEAMWORK PSL CHAPTER, 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: 19 Nov 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N96000005984
FEI/EIN Number 593245696

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

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

Key Officers & Management

Name Role Address
DRAMIS JOEL A President 2553 S W KENILWORTH ST, PORT ST LUCIE, FL, 34953
DRAMIS JOEL A Director 2553 S W KENILWORTH ST, PORT ST LUCIE, FL, 34953
EDGE JOE Treasurer 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983
EDGE JOE Director 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983
ALLEN ART Vice President 410 SAEGER AVE, FT PIERCE, FL, 34982
ALLEN ART Director 410 SAEGER AVE, FT PIERCE, FL, 34982
LOUDERBACK KRISSY Secretary 1593 SE VILLAGE GREEN DR UNIT 14, PORT ST LUCIE, FL, 34952
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
EDGE JOSEPH Agent 932 S.W. BAYSHORE BLVD., PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 932 S.W. BAYSHORE BLVD., PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 1997-05-16 932 S.W. BAYSHORE BLVD., PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 932 S.W. BAYSHORE BLVD., PORT ST LUCIE, FL 34983 -

Documents

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 Apr 2025

Sources: Florida Department of State