Entity Name: | THE LIFE CENTER OF THE TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jul 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Apr 2022 (3 years ago) |
Document Number: | 704280 |
FEI/EIN Number |
592389891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 JENKINS RD, FT PIERCE, FL, 34981, US |
Mail Address: | 2900 JENKINS RD, FT PIERCE, FL, 34981, US |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCASKILL RONALD | President | 4065 GARDEN VILLAS CT., FORT PIERCE, FL, 34947 |
MCCASKILL LINDA | Vice President | 4065 GARDEN VILLAS COURT, FT. PIERCE, FL, 34982 |
POLSON PHILIP AREV | Secretary | 6230 MEDICI CT. #203, SARASOTA, MA, 34243 |
Charles Perry III A | Director | 475 Campbell Rd,, Fort Pierce, FL, 34945 |
Freddy Riggs | Director | 118 Madison Avenue, Bardstown, KY, 40004 |
POLSON PHILLIP A | Agent | 6230 MEDICI CT, SARASOTA, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000088514 | LIFE CENTER | ACTIVE | 2021-07-06 | 2026-12-31 | - | 2900 SOUTH JENKINS ROAD, FT. PIERCE, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 2900 JENKINS RD, FT PIERCE, FL 34981 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 2900 JENKINS RD, FT PIERCE, FL 34981 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | POLSON, PHILLIP A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 6230 MEDICI CT, #203, SARASOTA, FL 34243 | - |
AMENDMENT AND NAME CHANGE | 2022-03-15 | THE LIFE CENTER OF THE TREASURE COAST, INC. | - |
REINSTATEMENT | 2021-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 1990-09-05 | ST. PETER EVANGELICAL LUTHERAN CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-04 |
Amendment | 2022-04-21 |
Amendment and Name Change | 2022-03-15 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-03-03 |
ANNUAL REPORT | 2019-08-02 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State