Search icon

THE TREASURE COAST COUNCIL OF LOCAL GOVERNMENTS, INC. - Florida Company Profile

Company Details

Entity Name: THE TREASURE COAST COUNCIL OF LOCAL GOVERNMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2010 (15 years ago)
Document Number: N03000009730
FEI/EIN Number 510500007

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

Address: 2300 VIRGINIA AVENUE, ROOM #304, FORT PIERCE, FL, 34982, US
Mail Address: 2300 VIRGINIA AVENUE, ROOM #304, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pickett David President 121 SW PSL Blvd, Port St Lucie, FL, 34984
Dodd Ed Vice President 1225 Main St, Sebastian, FL, 32958
Watford Dowling Agent 701 NE 5TH ST, OKEECHOBEE, FL, 34972
WATFORD DOWLING R Treasurer 701 NE 5TH ST, OKEECHOBEE, FL, 34972
Vanhekken Ingrid Secretary 2841 N Old Dixie Hwy, Ft Pierce, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 Watford, Dowling -
CHANGE OF MAILING ADDRESS 2016-02-03 2300 VIRGINIA AVENUE, ROOM #304, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 701 NE 5TH ST, OKEECHOBEE, FL 34972 -
AMENDMENT 2010-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-18 2300 VIRGINIA AVENUE, ROOM #304, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State