Entity Name: | TREASURE COAST PARROT HEAD CLUB, 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: | 30 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N08000007167 |
FEI/EIN Number |
263097443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2085 SE Morningside Blvd, Port St Lucie, FL, 34952, US |
Mail Address: | PO Box 925, Jensen Beach, FL, 34957-0925, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milhausen John | Vice President | 307 SE Navy Ave, Port St Lucie, FL, 34984 |
Pendagast Donald | Director | 2085 SE Morningside Blvd, Port St Lucie, FL, 34952 |
Pendagast Donald | Treasurer | 2085 SE Morningside Blvd, Port St Lucie, FL, 34952 |
Hill Jody | Director | 1821 SE Jackson St., Stuart, FL, 34997 |
Pendagast Donald F | Agent | 2085 SE Morningside Blvd, Port St Lucie, FL, 34952 |
Erickson Nick | Director | 162 Aughwick Rd, McConnellsburg, PA, 17233 |
Erickson Nick | President | 162 Aughwick Rd, McConnellsburg, PA, 17233 |
Milhausen John | Director | 307 SE Navy Ave, Port St Lucie, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 2085 SE Morningside Blvd, Port St Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Pendagast, Donald F | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 2085 SE Morningside Blvd, Port St Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 2085 SE Morningside Blvd, Port St Lucie, FL 34952 | - |
AMENDMENT | 2011-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-08 |
Amendment | 2011-04-20 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State