Entity Name: | MORE 2 LIFE MINISTRIES TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Sep 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2010 (15 years ago) |
Document Number: | N09000008873 |
FEI/EIN Number | 800479290 |
Address: | 2810 US HWY 1, Fort Pierce, FL, 34982, US |
Mail Address: | PO BOX 2464, Okeechobee, FL, 34973, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOLICOEUR LEE M | Agent | 7595 Northeast 128th Avenue, Okeechobee, FL, 34972 |
Name | Role | Address |
---|---|---|
JOLICOEUR LEE M | President | PO BOX 2464, Okeechobee, FL, 34973 |
Name | Role | Address |
---|---|---|
ASPDEN RICHARD G | Vice President | PO BOX 2464, Okeechobee, FL, 34973 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000037765 | MORE 2 LIFE OUTREACH | EXPIRED | 2012-04-20 | 2017-12-31 | No data | P.O. BOX 7151, PORT ST. LUCIE, FL, 34985 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 2810 US HWY 1, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 7595 Northeast 128th Avenue, Okeechobee, FL 34972 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-06 | 2810 US HWY 1, Fort Pierce, FL 34982 | No data |
AMENDMENT | 2010-05-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-05-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State