Entity Name: | CELEBRATION MINISTRIES OF THE TREASURE COAST, 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: | 23 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N03000005538 |
FEI/EIN Number |
200603628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 SAINT LUCIE BLVD., FT PIERCE, FL, 34946 |
Mail Address: | 3100 SAINT LUCIE BLVD., FT PIERCE, FL, 34946 |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUTNAM DON | President | 3100 ST. LUCIE BLVD., FT PIERCE, FL, 34946 |
PUTNAM SANDRA | Vice President | 3100 ST. LUCIE BLVD., FT PIERCE, FL, 34946 |
HEDDINGS RACHEL L | Secretary | 7402 KENWOOD ROAD, FT PIERCE, FL, 34951 |
HEDDINGS JOHN A | Treasurer | 7402 KENWOOD ROAD, FORT PIERCE, FL, 34951 |
PUTNAM DON | Agent | 3100 ST. LUCIE BLVD., FT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 3100 SAINT LUCIE BLVD., FT PIERCE, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 3100 SAINT LUCIE BLVD., FT PIERCE, FL 34946 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 3100 ST. LUCIE BLVD., FT PIERCE, FL 34946 | - |
CANCEL ADM DISS/REV | 2008-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-18 |
REINSTATEMENT | 2008-08-03 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State