Search icon

PORT ST. LUCIE HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE HISTORICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 650773727

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

Address: 2456 SE Westmoreland Blvd., PORT ST. LUCIE, FL, 34952, US
Mail Address: 2456 SE Westmoreland Blvd., PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willnow Wade Vice President 2456 SE Westmoreland Blvd., Port Saint Lucie, FL, 34952
Morgan Stephanie Secretary 2456 SE Westmoreland Blvd., Port Saint Lucie, FL, 34952
Christensen PATRICIA Chairman 1907 SW Burlington St, Port St Lucie, FL, 34984
Christensen Patricia Agent 2456 SE Westmoreland Blvd., Port Saint Lucie, FL, 34952
Williams Christine L Treasurer 10100 S. FEDERAL HWY., Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 2456 SE Westmoreland Blvd., Port Saint Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 2456 SE Westmoreland Blvd., PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-05-06 2456 SE Westmoreland Blvd., PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-02-01 Christensen, Patricia -
AMENDED AND RESTATEDARTICLES 2021-04-12 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2009-01-12 PORT ST. LUCIE HISTORICAL SOCIETY, INC. -
AMENDMENT 2008-08-27 - -
AMENDMENT 2008-05-27 - -

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 Apr 2025

Sources: Florida Department of State