Search icon

ALZHEIMER'S AND PARKINSON'S ASSOCIATION OF THE TREASURE COAST, INC.

Company Details

Entity Name: ALZHEIMER'S AND PARKINSON'S ASSOCIATION OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: N11000002220
FEI/EIN Number 273201945
Address: 1153 NW 12th Terrace, Stuart, FL, 34994, US
Mail Address: 1153 NW 12th Terrace, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Brechbill Mark CPA Agent 215 SW Federal Hwy., Stuart, FL, 34994

President

Name Role Address
Rigg Christine President 542 SW McComb Ave., Port St. Lucie, FL, 34953

Vice President

Name Role Address
Kolibab Veronica Vice President 1305 Peppertree Trail, Ft. Pierce, FL, 34950

Secretary

Name Role Address
Hilton Victoria Secretary 1153 NW 12th Terrace, Stuart, FL, 34994

Treasurer

Name Role Address
Goldy Margaret Treasurer 1153 NW 12th Terrace, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1153 NW 12th Terrace, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2023-04-17 1153 NW 12th Terrace, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2023-04-17 Brechbill, Mark, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 215 SW Federal Hwy., Suite 200, Stuart, FL 34994 No data
AMENDMENT 2011-04-26 No data No data
AMENDMENT AND NAME CHANGE 2011-03-23 ALZHEIMER'S AND PARKINSON'S ASSOCIATION OF THE TREASURE COAST, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State