Search icon

PORT ST. LUCIE HISTORICAL SOCIETY, INC.

Company Details

Entity Name: PORT ST. LUCIE HISTORICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Apr 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: N97000001932
FEI/EIN Number 65-0773727
Address: 2456 SE Westmoreland Blvd., PORT ST. LUCIE, FL 34952
Mail Address: 2456 SE Westmoreland Blvd., PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Christensen, Patricia Agent 2456 SE Westmoreland Blvd., Port Saint Lucie, FL 34952

Treasurer

Name Role Address
Williams, Christine L Treasurer 10100 S. FEDERAL HWY., Port St. Lucie, FL 34952

Vice Chairperson

Name Role Address
Willnow, Wade Vice Chairperson 2456 SE Westmoreland Blvd., Port Saint Lucie, FL 34952

Secretary

Name Role Address
Morgan, Stephanie Secretary 2456 SE Westmoreland Blvd., Port Saint Lucie, FL 34952

Chairperson

Name Role Address
Christensen, PATRICIA Chairperson 1907 SW Burlington St, Port St Lucie, FL 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 2456 SE Westmoreland Blvd., Port Saint Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 2456 SE Westmoreland Blvd., PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-05-06 2456 SE Westmoreland Blvd., PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2024-02-01 Christensen, Patricia No data
AMENDED AND RESTATEDARTICLES 2021-04-12 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2009-01-12 PORT ST. LUCIE HISTORICAL SOCIETY, INC. No data
AMENDMENT 2008-08-27 No data No data
AMENDMENT 2008-05-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-16
Amended and Restated Articles 2021-04-12
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State