Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LONGSHOREMEN OF ST. LUCIE COUNTY, INC.
Filing Information
744753
59-1685042
10/30/1978
FL
ACTIVE
REINSTATEMENT
03/29/2022
Principal Address
Changed: 07/28/2017
503 North 7th Street
Fort Pierce, FL 34950-8229
Fort Pierce, FL 34950-8229
Changed: 07/28/2017
Mailing Address
Changed: 07/28/2017
503 North 7th Street
Fort Pierce, FL 34950-8229
Fort Pierce, FL 34950-8229
Changed: 07/28/2017
Registered Agent Name & Address
Susskind, Howard S
Name Changed: 12/21/2023
Address Changed: 12/21/2023
150 Alhambra Circle Ste 725
Coral Gables, FL 33134
Coral Gables, FL 33134
Name Changed: 12/21/2023
Address Changed: 12/21/2023
Officer/Director Detail
Name & Address
Title President
Dampier, Frances R
Title VP
Dawsey, George
Title Secretary, Treasurer
Belezair, Dennis
Title Recording Secretary
Jones, Trinere
Title Trustee
Alexander, Malcolm
Title Trustee
Belezair, Rodney
Title Trustee
Demontegag, Rodrick
Title Trustee
Green, Ronald
Title Trustee
Jackson, Gene
Title President
Dampier, Frances R
3603 Avenue M
Fort Pierce, FL 34947
Fort Pierce, FL 34947
Title VP
Dawsey, George
1402 N. 42nd Street
Fort Pierce, FL 34947
Fort Pierce, FL 34947
Title Secretary, Treasurer
Belezair, Dennis
1497 SW Esteban Avenue
Fort Pierce, FL 34953
Fort Pierce, FL 34953
Title Recording Secretary
Jones, Trinere
1727 Hwy A1A Unit 108
Vero Beach, FL 32963
Vero Beach, FL 32963
Title Trustee
Alexander, Malcolm
1910 Woodland Cir. #104
Vero Beach, FL 32967-2048
Vero Beach, FL 32967-2048
Title Trustee
Belezair, Rodney
2807 Avenue S
Fort Pierce, FL 34947
Fort Pierce, FL 34947
Title Trustee
Demontegag, Rodrick
2226 SW Newport Isles Blvd
Fort Pierce, FL 34953
Fort Pierce, FL 34953
Title Trustee
Green, Ronald
1604 North 44Th Street
Fort Pierce, FL 34947
Fort Pierce, FL 34947
Title Trustee
Jackson, Gene
777 Victoria Circle East
Ormont Beach, FL 32174
Ormont Beach, FL 32174
Annual Reports
Report Year | Filed Date |
2023 | 04/18/2023 |
2023 | 12/21/2023 |
2024 | 07/18/2024 |
Document Images