Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PORT ST. LUCIE COMMUNITY BAND, INC.

Filing Information
N36869 65-0264161 02/26/1990 FL ACTIVE AMENDMENT 10/16/2017 NONE
Principal Address
9762 SW. Glenbrook Dr.
Port St. Lucie, FL 34987

Changed: 04/30/2019
Mailing Address
PO Box 880783
Port St. Lucie, FL 34988

Changed: 04/30/2019
Registered Agent Name & Address Kugel, Frances A
C/O Frances A Kugel
2430 SE Hillard Rd
Port St Lucie, FL 34952

Name Changed: 05/06/2021

Address Changed: 05/06/2021
Officer/Director Detail Name & Address

Title President

Vaida, Patricia
9762 SW. Glenbrook Dr.
Port St. Lucie, FL 34987

Title VP

Kugel, Rich
2430 SE Hillard Rd
Port St. Lucie, FL 34952

Title Treasurer

Kugel, Frances
2430 SE Hillard Rd
PORT ST. LUCIE, FL 34952

Title Director

Austin, Mark
2514 Avenue F
Port St Lucie, FL 34947

Title Director

Tracy, Maris
2206 Mariner Bay Blvd
Fort Pierce, FL 34949

Title Secretary

Dawdy, Ryan
10972 SW Dunhill Ct
Port St Lucie, FL 34987

Title Director

Compton, Neil
1011 SW Bromilia Terrace
Stuart, FL 34997

Title Director

Lowrey, Lisa
3661 SW Bonwold St
Port St Lucie, FL 34953

Annual Reports
Report YearFiled Date
2023 04/05/2023
2023 06/07/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
06/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
05/06/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
10/16/2017 -- Amendment View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- Amended and Restated Articles View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
10/02/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/01/2007 -- ANNUAL REPORT View image in PDF format
04/02/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format