Search icon

TREASURE COAST COMMUNITY HEALTH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST COMMUNITY HEALTH FOUNDATION, 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: 04 Feb 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: N10000001064
FEI/EIN Number 272073611

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

Address: 1555 INDIAN RIVER BLVD, SUITE B210, VERO BEACH, FL, 32960, US
Mail Address: 1555 INDIAN RIVER BLVD, SUITE B210, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOULE VICKI Chief Executive Officer 1555 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
Fedock Andrea Chief Financial Officer 1555 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
MILLER JUDI Treasurer 1555 INDIAN RIVER BLVD, B210, VERO BEACH, FL, 32960
SOULE VICKI Agent 1555 INDIAN RIVER BLVD, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039368 TCCH FOUNDATION EXPIRED 2010-05-04 2015-12-31 - 2770 INDIAN RIVER BLVD. 203, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-05-02 TREASURE COAST COMMUNITY HEALTH FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1555 INDIAN RIVER BLVD, SUITE B210, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-04-24 1555 INDIAN RIVER BLVD, SUITE B210, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1555 INDIAN RIVER BLVD, SUITE B210, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2015-04-29 SOULE, VICKI -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-08
Amendment and Name Change 2022-05-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State