Search icon

TREASURE COAST GENEALOGICAL SOCIETY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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