Entity Name: | ST. LUCIE IV CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 02 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | P06000021620 |
FEI/EIN Number | 204338382 |
Address: | 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323 |
Mail Address: | 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELFMAN STEVEN MEsq. | Agent | 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
EZRATTI MISHA J | President | 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
FANT ALAN J | Vice President | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
MENENDEZ N. MARIA | Vice President | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
NORWALK RICHARD M | Vice President | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
FANT ALAN J | Assistant Secretary | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
MENENDEZ N. MARIA | Treasurer | 1600 SAWGRASS CORP PKWY STE 400, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
HELFMAN STEVEN M | Secretary | 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-27 | HELFMAN, STEVEN M., Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2019-01-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State