Entity Name: | THE TREASURE COAST SENIOR SOFTBALL ASSOCIATION 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: | 10 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000010805 |
FEI/EIN Number |
562440387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5063 Melissa Ln, Fort Pierce, FL, 34946, US |
Mail Address: | 5063 Melissa Ln, Fort Pierce, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schramm ED | Vice President | 371 SE Rodgers Ct, Stuart, FL, 34994 |
Bartlett James | Treasurer | 2158 SW BALATA TERR, PALM CITY, FL, 34990 |
Ernst Robert | Draf | 1360 SE Petunia Avenue, Port st Lucie, FL, 34952 |
Jastrzebski Bogdan | Secretary | 9724 SW Royal Poinciana Drive, Port St. Lucie, FL, 34987 |
MacArthur George | President | 5063 Melissa Ln, Fort Pierce, FL, 34946 |
Bartlett James | Agent | 2158 SW BALATA TERR, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 5063 Melissa Ln, Fort Pierce, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 5063 Melissa Ln, Fort Pierce, FL 34946 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Bartlett, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 2158 SW BALATA TERR, PALM CITY, FL 34990 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-01 |
AMENDED ANNUAL REPORT | 2020-08-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State