Search icon

SOUTHERN UNIVERSITY ALUMNI FEDERATION OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN UNIVERSITY ALUMNI FEDERATION OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: N09000005367
FEI/EIN Number 800352674

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2707 AVENUE T, FT PIERCE, FL, 34947, US
Mail Address: 2707 AVENUE T, FT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RODERICK T President 2707 AVENUE T, FT PIERCE, FL, 34947
CARTER GELENCIA Vice President 1901 VALENCIA AVENUE, FT PIERCE, FL, 34946
MCGRIFF BRENDA Director 2050 OLEANDER AVE BLDG 1 APT 302, FT PIERCE, FL, 34950
WILLIAMS-PRESSLEY EVA Director 3600 TWIN LAKES TERRACE, FORT PIERCE, FL, 34951
JOHNSON RODERICK T Agent 2707 AVENUE T, FT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-04 JOHNSON, RODERICK T -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 2707 AVENUE T, FT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 2707 AVENUE T, FT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2019-08-20 2707 AVENUE T, FT PIERCE, FL 34947 -
AMENDMENT 2009-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-06-08
Reg. Agent Change 2019-11-04
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State