Entity Name: | TREASURE COAST LAWNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Mar 1990 (35 years ago) |
Document Number: | L58611 |
FEI/EIN Number | 65-0197370 |
Address: | 3231 OLEANDER AV, FT. PIERCE, FL 34982 |
Mail Address: | 2674 CONIFER DRIVE, FT. PIERCE, FL 34951 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE, Jeffrey B, President | Agent | 2674 CONIFER DR, FT. PIERCE, FL 34951 |
Name | Role | Address |
---|---|---|
LEE, JEFFREY B | PRESIDENT | 2674 CONIFER DRIVE, FORT PIERCE, FL 34951 |
Name | Role | Address |
---|---|---|
LEE, JEFFREY B | Owner | 2674 CONIFER DRIVE, FORT PIERCE, FL 34951 |
Name | Role | Address |
---|---|---|
THORPE, RONALD W | Officer | 6206 FT PIERCE BLVD, FORT PIERCE, FL 34951 |
Name | Role | Address |
---|---|---|
Motta, Bill | Administrative Officer | 715 Tides Rd, Vero Beach, FL 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-10 | LEE, Jeffrey B, President | No data |
CHANGE OF MAILING ADDRESS | 2010-07-12 | 3231 OLEANDER AV, FT. PIERCE, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-12 | 2674 CONIFER DR, FT. PIERCE, FL 34951 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 3231 OLEANDER AV, FT. PIERCE, FL 34982 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000211923 | LAPSED | 2007 CC 229 NC | SARASOTA COUNTY COURT | 2007-03-19 | 2012-07-11 | $6302.38 | ZENITH INSURANCE COMPANY, 21255 CALIFA ST., WOODLAND HILLS, CA 9167 |
J03000003279 | LAPSED | 02-CC-1637 | CNTY CRT ST LUCIE CNTY FL | 2002-12-10 | 2008-01-06 | $6,579.90 | AMERICAN ALTERNATIVE INSURANCE CORP, 555 COLLEGE ROAD EAST, PRINCETON NJ 08543 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
AMENDED ANNUAL REPORT | 2024-10-24 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State