Search icon

MILITARY ORDER OF THE PURPLE HEART ST. LUCIE COUNTY CHAPTER #650-FL, INC.

Company Details

Entity Name: MILITARY ORDER OF THE PURPLE HEART ST. LUCIE COUNTY CHAPTER #650-FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Oct 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N98000005956
FEI/EIN Number 650410687
Address: 933 SW BAY STATE ROAD, PORT ST. LUCIE, FL, 34953
Mail Address: 933 SW BAY STATE ROAD, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BEAGLE PAUL Agent 933 SW BAY STATE ROAD, PORT ST. LUCIE, FL, 34953

Chairman

Name Role Address
BUCK WALTER Chairman 726 NW RAINBOW ST, PORT SAINT LUCIE, FL, 34983

Director

Name Role Address
BUCK WALTER Director 726 NW RAINBOW ST, PORT SAINT LUCIE, FL, 34983

SVCD

Name Role Address
MOLINARI ALBERT A SVCD 1310 NE 14 COURT K18, JENSEN BEACH, FL, 34957

JVCD

Name Role Address
ZWEMKE JEFFREY C JVCD 320 SE FISK ROAD, PORT SAINT LUCIE, FL, 34984

AFOD

Name Role Address
BEAGLE PAUL AFOD 933 SW BAY STATE ROAD, PORT SAINT LUCIE, FL, 34953

Treasurer

Name Role Address
TURNER FRED Treasurer 2409 OLEANDER AVE, FORT PIERCE, FL, 34982
SIMMONS WILLIAM Treasurer 4 ELENA DR, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-25
Domestic Non-Profit 1998-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State