Search icon

DIABETES COALITION OF ST. LUCIE COUNTY, INC.

Company Details

Entity Name: DIABETES COALITION OF ST. LUCIE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: N98000007138
FEI/EIN Number 650854299
Address: 5150 NW MILNER DRIVE, PORT ST. LUCIE, FL, 34983, US
Mail Address: 5150 NW MILNER DRIVE, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Chrulski Magdalene Agent 5150 NW MILNER DRIVE, PORT ST. LUCIE, FL, 34983

Co

Name Role Address
CHRULSKI MAGDALENE Co 2400 S. Ocean Drive # 2349, Fort Pierce, FL, 34949

Chairman

Name Role Address
CHRULSKI MAGDALENE Chairman 2400 S. Ocean Drive # 2349, Fort Pierce, FL, 34949

Secretary

Name Role Address
Seidel Maria Secretary 122 SE Carter Ave, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-11 Chrulski, Magdalene No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 5150 NW MILNER DRIVE, PORT ST. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2007-04-30 5150 NW MILNER DRIVE, PORT ST. LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 5150 NW MILNER DRIVE, PORT ST. LUCIE, FL 34983 No data
AMENDMENT 2001-05-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-25
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-06-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State