Entity Name: | INTERNATIONAL COUNCIL OF THE TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2000 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | N00000007796 |
FEI/EIN Number | 651095927 |
Address: | 258 SW BRIDGEPORT DR, PORT ST LUCIE, FL, 34953 |
Mail Address: | 258 SW BRIDGEPORT DR, PORT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBINS EUGENE R | Agent | 258 SW BRIDGEPORT DR, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
GIBBINS EUGENE R | President | 258 SW BRIDGEPORT DR, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
COULSON BONNIE | Vice President | 1935 32ND AVE, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
SWORDS WALLY | Secretary | 1ST AM TITLE INS 201 SW PSL BLVD, PORT SAINT LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
WARNER TOM | Treasurer | ERAINDIAD RIVEA RITY 4982 S 25TH ST, FORT PIERCE, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2003-07-31 | 258 SW BRIDGEPORT DR, PORT ST LUCIE, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-07-31 |
ANNUAL REPORT | 2002-08-18 |
ANNUAL REPORT | 2001-06-18 |
Domestic Non-Profit | 2000-11-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State