Search icon

ST. LUCIE EAST DEVELOPMENTS, INC.

Company Details

Entity Name: ST. LUCIE EAST DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1999 (25 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000100071
Address: 201 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984
Mail Address: 201 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PARUPIA ARIF Agent 201 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984

President

Name Role Address
ROBERTS J. HAL J President 105 NE CHARLSTON OAKS LANE, PORT ST. LUCIE, FL, 34983

Director

Name Role Address
ROBERTS J. HAL J Director 105 NE CHARLSTON OAKS LANE, PORT ST. LUCIE, FL, 34983
SIMS THOMAS M Director 7319 RESERVE CREEK DR., PORT ST. LUCIE, FL, 34986
BIGGE CHARLES Director 773 SE HOLLAHAN AVENUE, PORT ST. LUCIE, FL, 34983
PARUPIA ARIF Director 201 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984

Vice President

Name Role Address
SIMS THOMAS M Vice President 7319 RESERVE CREEK DR., PORT ST. LUCIE, FL, 34986
BIGGE CHARLES Vice President 773 SE HOLLAHAN AVENUE, PORT ST. LUCIE, FL, 34983
QUINN ROBERT Vice President 201 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984

Treasurer

Name Role Address
PARUPIA ARIF Treasurer 201 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984

Secretary

Name Role Address
PARUPIA ARIF Secretary 201 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Domestic Profit 1999-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State