Search icon

TREASURE COAST WRITERS GUILD, INCORPORATED

Company Details

Entity Name: TREASURE COAST WRITERS GUILD, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N05000009956
FEI/EIN Number 203563504
Address: 3796 SAPODILLA COURT, PORT ST LUCIE, FL, 34952, US
Mail Address: 3796 SAPODILLA COURT, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JANET Agent 3796 SAPODILLA COURT, PORT ST LUCIE, FL, 34952

President

Name Role Address
HULL GENE President 4240 B GATOR TRACE AVENU, FORT PIERCE, FL, 34982

Director

Name Role Address
HULL GENE Director 4240 B GATOR TRACE AVENU, FORT PIERCE, FL, 34982
LENNON PATRICK Director 5626 TRAVEKERS WAY, FT. PIERCE, FL, 34982

Secretary

Name Role Address
LENNON PATRICK Secretary 5626 TRAVEKERS WAY, FT. PIERCE, FL, 34982

Treasurer

Name Role Address
LENNON PATRICK Treasurer 5626 TRAVEKERS WAY, FT. PIERCE, FL, 34982

Vice President

Name Role Address
BODIE LEONA DMRS Vice President 1260 SW 25TH LANE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-11-04 3796 SAPODILLA COURT, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2013-11-04 3796 SAPODILLA COURT, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2013-11-04 SMITH, JANET No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-04 3796 SAPODILLA COURT, PORT ST LUCIE, FL 34952 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
Reg. Agent Change 2013-11-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
Domestic Non-Profit 2005-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State