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 |
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 |
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 | - |
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 |
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