Search icon

THE LIFE CENTER OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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