Entity Name: | TREASURE COAST DEAF CHURCH 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: | 04 Dec 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N03000010568 |
FEI/EIN Number |
200674541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 814 SW Amethist Terr, PORT ST. LUCIE, FL, 34953, US |
Mail Address: | 814 SW Amethist Terr, PORT ST. LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARVILL LAURA KAY | Director | 3684 OLD ST LUCIE BLVD, STUART, FL, 34996 |
CURRAN HUGH M | Agent | 814 SW Amethist Terr, PORT ST. LUCIE, FL, 34953 |
ETHRIDGE LEE | Director | 6460 NW FRIENDLY CIRCLE, PORT ST LUCIE, FL, 34983 |
CURRAN KAREN J | Treasurer | 814 SW Amethist Terr, PORT ST. LUCIE, FL, 34953 |
CURRAN HUGH M | President | 814 SW Amethist Terr, PORT ST. LUCIE, FL, 34953 |
CURRAN KAREN J | Secretary | 814 SW Amethist Terr, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 814 SW Amethist Terr, PORT ST. LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 814 SW Amethist Terr, PORT ST. LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 814 SW Amethist Terr, PORT ST. LUCIE, FL 34953 | - |
REINSTATEMENT | 2010-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-02-17 |
Reinstatement | 2010-05-17 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-07-31 |
ANNUAL REPORT | 2005-01-14 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State