Search icon

TREASURE COAST CHRISTIAN ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST CHRISTIAN ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2000 (25 years ago)
Date of dissolution: 25 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2015 (10 years ago)
Document Number: N00000001672
FEI/EIN Number 651018065

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 590 NW PEACOCK BLVD., SUITE #4, PORT ST LUCIE, FL, 34986, US
Mail Address: 590 NW PEACOCK BLVD., SUITE #4, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Netwig William F President 6445 NW Faye St., Port Saint Lucie, FL, 34986
Netwig Cynthia J Vice President 590 NW PEACOCK BLVD., PORT ST LUCIE, FL, 34986
Tellex Marjorie K Secretary 590 NW PEACOCK BLVD., PORT ST LUCIE, FL, 34986
Tellex Peter A Director 2357 SW Deepwood Pass, Palm City, FL, 34990
Locke Suzanne Director 590 NW PEACOCK BLVD., PORT ST LUCIE, FL, 34986
NETWIG CYNTHIA Agent 590 NW PEACOCK BLVD., PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101445 TREASURE COAST CHRISTIAN ACADEMY EXPIRED 2013-10-14 2018-12-31 - 590 NW PEACOCK BLVD., SUITE #4, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 590 NW PEACOCK BLVD., SUITE #4, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2010-02-16 590 NW PEACOCK BLVD., SUITE #4, PORT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 590 NW PEACOCK BLVD., SUITE #4, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2002-04-25 NETWIG, CYNTHIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000800817 ACTIVE 1000000729436 ST LUCIE 2016-12-12 2026-12-16 $ 2,128.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-25
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-09
Off/Dir Resignation 2011-10-03
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State