Entity Name: | ST. LUCIE COUNTY HUMAN RESOURCE ASSOCIATION, 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: | 29 Oct 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2019 (6 years ago) |
Document Number: | N97000006106 |
FEI/EIN Number |
650828540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 Sunrise Drive, Fort Pierce, FL, 34945, US |
Mail Address: | PO Box 880103, Port St. Lucie, FL, 34988, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yu Cherry | President | 2201 Southwest Mount Vernon Street, Port St Lucie, FL, 34983 |
Garcia Karen | Vice President | 181 NE Surfside Ave, Port St Lucie, FL, 34983 |
Garcia Karen | o | 181 NE Surfside Ave, Port St Lucie, FL, 34983 |
Brown Maria M | Past | 181 Northeast Surfside Avenue, Port St. Lucie, FL, 34983 |
Maharaj Mala | Treasurer | 485 Northwest Enterprise Drive, Port St. Lucie, FL, 34986 |
Laurien evans | Vice President | 132 Northwest Avens Street, Port St. Lucie, FL, 34983 |
Laurien evans | o | 132 Northwest Avens Street, Port St. Lucie, FL, 34983 |
Watkins Cheryl | Secretary | 4658 Southwest Leeward Street, Port St. Lucie, FL, 34953 |
Ward Tammy | Agent | 521 Sunrise Drive, Fort Pierce, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-19 | Ward, Tammy | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 521 Sunrise Drive, Fort Pierce, FL 34945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 521 Sunrise Drive, Fort Pierce, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2020-06-01 | 521 Sunrise Drive, Fort Pierce, FL 34945 | - |
REINSTATEMENT | 2019-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2010-11-05 | - | - |
CANCEL ADM DISS/REV | 2009-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-11-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-01 |
REINSTATEMENT | 2019-02-21 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State