Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HUMANE SOCIETY OF ST. LUCIE COUNTY, INC.

Filing Information
753518 59-0836088 07/29/1980 FL ACTIVE AMENDMENT 10/19/2020 NONE
Principal Address
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Changed: 09/20/2019
Mailing Address
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Changed: 09/20/2019
Registered Agent Name & Address REGISTERED AGENTS INC.
7901 4TH STREET N
SUITE 300
ST. PETERSBURG, FL 33702

Name Changed: 09/20/2019

Address Changed: 09/20/2019
Officer/Director Detail Name & Address

Title President, Director

WIRE, DAN
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Title VP, Director

MARTIN, SHANNON
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Title Treasurer, Director

BARNES, MARK
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Title Director

Goldstein, Azlina
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Title Secretary, Director

Romano, Christy
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Title Director

Fox, Leonard
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Title Director

Lloyd, Brian
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Title CEO

Basile, Erika
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Title Director

Johnson, Bonney
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Title Director

Mitchell, Sean
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Title Director

Fernandes, Monica
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Title Director

Sell, Chrstine
8890 NW GLADES CUT-OFF ROAD
PORT ST. LUCIE, FL 34986

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 04/28/2023
2023 11/27/2023

Document Images
11/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
10/19/2020 -- Amendment View image in PDF format
03/02/2020 -- Amendment View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
09/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/20/2019 -- Reg. Agent Change View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
10/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
10/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
08/09/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format