Entity Name: | TREASURE COAST GENEALOGICAL SOCIETY, 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: | 28 May 2008 (17 years ago) |
Date of dissolution: | 13 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 May 2024 (a year ago) |
Document Number: | N08000005106 |
FEI/EIN Number |
650055005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 Bermuda Beach Dr, Fort Pierce, FL, 34949, US |
Mail Address: | P.O. BOX 12582, FORT PIERCE, FL, 34979, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brantley Cindy | President | 2030 SE West Dunbrooke Circle, Port Saint Lucie, FL, 34952 |
Packer Elloise | Vice President | 759 SW Saint Crorix Cove, Port St Lucie, FL, 34986 |
Donovan Kathleen | RSEC | 251 Bermuda Beach Drive, Fort Pierce, FL, 34949 |
Donovan Kathleen | CSEC | 251 Bermuda Beach Drive, Fort Pierce, FL, 34949 |
Donovan Kathleen | Treasurer | 251 Bermuda Beach Dr, Fort Pierce, FL, 34949 |
Donovan Kathleen | Agent | 571 SE Mulberry Way, Port Saint Lucie, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 251 Bermuda Beach Dr, Fort Pierce, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | Donovan, Kathleen | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 571 SE Mulberry Way, Port Saint Lucie, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2011-04-10 | 251 Bermuda Beach Dr, Fort Pierce, FL 34949 | - |
AMENDMENT | 2008-11-21 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-05-13 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State