Search icon

GREATER PORT ST. LUCIE FOOTBALL LEAGUE, INC.

Company Details

Entity Name: GREATER PORT ST. LUCIE FOOTBALL LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Dec 1996 (28 years ago)
Date of dissolution: 12 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2022 (3 years ago)
Document Number: N96000006567
FEI/EIN Number 650728086
Address: 800 SW DARWIN BLVD, PORT SAINT LUCIE, FL, 34953
Mail Address: 3422 SW Esperanto Street, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DiGiacomo Jeana Agent 3422 SW Esperanto Street, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
McCarten Robert Director 2763 SE Eagle Dr, PORT SAINT LUCIE, FL, 34984
McCarten Chris Director 2763 Eagle Dr., PORT SAINT LUCIE, FL, 34984
Butterworth David Director 7800 Indrio Road, Fort Pierce, FL, 34951

President

Name Role Address
DiGiacomo Jeana President 3422 SW Esperanto Street, PORT SAINT LUCIE, FL, 34953

Treasurer

Name Role Address
Kuczynski Heidi Treasurer 2285 SW Lawrence St., Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-12 No data No data
CHANGE OF MAILING ADDRESS 2021-04-08 800 SW DARWIN BLVD, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 3422 SW Esperanto Street, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2020-05-06 DiGiacomo, Jeana No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-09 800 SW DARWIN BLVD, PORT SAINT LUCIE, FL 34953 No data
AMENDMENT 1997-04-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State