Entity Name: | TREASURE COAST CHRISTIAN ACADEMY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 25 Aug 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Aug 2015 (9 years ago) |
Document Number: | N00000001672 |
FEI/EIN Number | 651018065 |
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 |
Name | Role | Address |
---|---|---|
NETWIG CYNTHIA | Agent | 590 NW PEACOCK BLVD., PORT ST LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
Netwig William F | President | 6445 NW Faye St., Port Saint Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
Netwig Cynthia J | Vice President | 590 NW PEACOCK BLVD., PORT ST LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
Tellex Marjorie K | Secretary | 590 NW PEACOCK BLVD., PORT ST LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
Tellex Peter A | Director | 2357 SW Deepwood Pass, Palm City, FL, 34990 |
Locke Suzanne | Director | 590 NW PEACOCK BLVD., PORT ST LUCIE, FL, 34986 |
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 | No data | 590 NW PEACOCK BLVD., SUITE #4, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-08-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 590 NW PEACOCK BLVD., SUITE #4, PORT ST LUCIE, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 590 NW PEACOCK BLVD., SUITE #4, PORT ST LUCIE, FL 34986 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 590 NW PEACOCK BLVD., SUITE #4, PORT ST LUCIE, FL 34986 | No data |
REGISTERED AGENT NAME CHANGED | 2002-04-25 | NETWIG, CYNTHIA | No data |
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 |
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 Feb 2025
Sources: Florida Department of State