Entity Name: | TREASURE COAST PARROT HEAD CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 30 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N08000007167 |
FEI/EIN Number | 263097443 |
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 |
---|---|---|
Pendagast Donald F | Agent | 2085 SE Morningside Blvd, Port St Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
Erickson Nick | Director | 162 Aughwick Rd, McConnellsburg, PA, 17233 |
Milhausen John | Director | 307 SE Navy Ave, Port St Lucie, FL, 34984 |
Pendagast Donald | Director | 2085 SE Morningside Blvd, Port St Lucie, FL, 34952 |
Hill Jody | Director | 1821 SE Jackson St., Stuart, FL, 34997 |
Name | Role | Address |
---|---|---|
Erickson Nick | President | 162 Aughwick Rd, McConnellsburg, PA, 17233 |
Name | Role | Address |
---|---|---|
Milhausen John | Vice President | 307 SE Navy Ave, Port St Lucie, FL, 34984 |
Name | Role | Address |
---|---|---|
Pendagast Donald | Treasurer | 2085 SE Morningside Blvd, Port St Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 2085 SE Morningside Blvd, Port St Lucie, FL 34952 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Pendagast, Donald F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 2085 SE Morningside Blvd, Port St Lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 2085 SE Morningside Blvd, Port St Lucie, FL 34952 | No data |
AMENDMENT | 2011-04-20 | No data | No data |
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: 02 Feb 2025
Sources: Florida Department of State