Search icon

TREASURE COAST VICTORY CENTER, INC.

Company Details

Entity Name: TREASURE COAST VICTORY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Sep 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: N00000006465
FEI/EIN Number 651048919
Address: 3212 South U.S. 1, Fort Pierce, FL, 34982, US
Mail Address: 3212 South U.S. 1, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS JEFFREY F Agent 2386 SW Estella Ave, PALM CITY, FL, 34990

Director

Name Role Address
KEHRES THOMAS Director 501 NW CORNELL AVE, PORT ST LUCIE, FL, 34983
KEHRES REBECCA Director 501 NW CORNELL AVE, PORT SAINT LUCIE, FL, 34983
CALIGUIRE VINCENT J Director 9650 S OCEAN DR, JENSEN BEACH, FL, 34957
Thomas Jeffrey F Director 2386 Southwest Estella Terrace, Palm City, FL, 34990

President

Name Role Address
KEHRES THOMAS President 501 NW CORNELL AVE, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
KEHRES REBECCA Vice President 501 NW CORNELL AVE, PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
CALIGUIRE VINCENT J Treasurer 9650 S OCEAN DR, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005786 TREASURE COAST VICTORY CENTER THRIFT STORE EXPIRED 2013-01-16 2018-12-31 No data P.O. BOX 2335, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-23 THOMAS, JEFFREY F No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 2386 SW Estella Ave, PALM CITY, FL 34990 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 3212 South U.S. 1, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2019-02-18 3212 South U.S. 1, Fort Pierce, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-03-18
REINSTATEMENT 2021-02-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State