Entity Name: | TREASURE COAST GENEALOGICAL SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 May 2008 (17 years ago) |
Date of dissolution: | 13 May 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 May 2024 (9 months ago) |
Document Number: | N08000005106 |
FEI/EIN Number | 650055005 |
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 |
---|---|---|
Donovan Kathleen | Agent | 571 SE Mulberry Way, Port Saint Lucie, FL, 34984 |
Name | Role | Address |
---|---|---|
Brantley Cindy | President | 2030 SE West Dunbrooke Circle, Port Saint Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
Packer Elloise | Vice President | 759 SW Saint Crorix Cove, Port St Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
Donovan Kathleen | RSEC | 251 Bermuda Beach Drive, Fort Pierce, FL, 34949 |
Name | Role | Address |
---|---|---|
Donovan Kathleen | CSEC | 251 Bermuda Beach Drive, Fort Pierce, FL, 34949 |
Name | Role | Address |
---|---|---|
Donovan Kathleen | Treasurer | 251 Bermuda Beach Dr, Fort Pierce, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 251 Bermuda Beach Dr, Fort Pierce, FL 34949 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | Donovan, Kathleen | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 571 SE Mulberry Way, Port Saint Lucie, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-10 | 251 Bermuda Beach Dr, Fort Pierce, FL 34949 | No data |
AMENDMENT | 2008-11-21 | No data | No data |
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 Feb 2025
Sources: Florida Department of State