Search icon

HOME SWEET HOME OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: HOME SWEET HOME OF THE TREASURE COAST, 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: 12 Jul 2004 (21 years ago)
Document Number: N04000006725
FEI/EIN Number 201353061

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

Address: 3120 AVENUE Q, FORT PIERCE, FL, 34947, US
Mail Address: 3120 AVENUE Q, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crumpton Diane F Agent 3120 AVENUE Q, FORT PIERCE, FL, 34947
Reynolds-Hall Sherrie Secretary 7508 Banyan St., Fort Pierce, FL, 34951
Reynolds Shane D Treasurer 3120 AVENUE Q, FORT PIERCE, FL, 34947
REYNOLDS SHAWN R Assistant 3120 AVENUE Q, FORT PIERCE, FL, 34947
Crumpton Diane F President 3120 Avenue Q, Fort Pierce, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Crumpton, Diane F. -
CHANGE OF MAILING ADDRESS 2022-04-25 3120 AVENUE Q, FORT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 3120 AVENUE Q, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 3120 AVENUE Q, FORT PIERCE, FL 34947 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000349282 TERMINATED 1000000959653 ST LUCIE 2023-07-21 2033-07-26 $ 851.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-14
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-09-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State