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