Search icon

TREASURE COAST DOWN SYNDROME AWARENESS SUPPORT GROUP, INC.

Company Details

Entity Name: TREASURE COAST DOWN SYNDROME AWARENESS SUPPORT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: N11000009032
FEI/EIN Number 263392142
Address: 4755 SE Dixie Hwy, Port Salerno, FL, 34992, US
Mail Address: 4755 SE Dixie Hwy #456, Port Salerno, FL, 34992-0456, US
ZIP code: 34992
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN SANDRA Agent 1142 Hailey St., West Melbourne, FL, 32904

Director

Name Role Address
LUTZ LISA Director 1201 SW CARL METZ LN.., PALM CITY, FL, 34990
BOUSE MICHAEL Director 614 SE DOLPHIN DR., STUART, FL, 34996
FROST LAURIE Director 5153 SE TALL PINES WAY, STUART, FL, 34997
BEURRIER PAULETTE Director 808 SE KRUGER PKWY, STUART, FL, 34996
BOUSE KATELYN Director 614 SE DOLPHIN DR., STUART, FL, 34996

President

Name Role Address
LUTZ LISA President 1201 SW CARL METZ LN.., PALM CITY, FL, 34990

Vice President

Name Role Address
BOUSE MICHAEL Vice President 614 SE DOLPHIN DR., STUART, FL, 34996

Treasurer

Name Role Address
FROST LAURIE Treasurer 5153 SE TALL PINES WAY, STUART, FL, 34997

Secretary

Name Role Address
BEURRIER PAULETTE Secretary 808 SE KRUGER PKWY, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023284 TREASURE COAST DOWN SYNDROME AWARENESS GROUP INC EXPIRED 2014-02-28 2024-12-31 No data 4755 SE DIXIE HWY #456, PORT SALERNO, FL, 34992

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 4755 SE Dixie Hwy, #456, Port Salerno, FL 34992 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 1142 Hailey St., West Melbourne, FL 32904 No data
CHANGE OF MAILING ADDRESS 2018-03-28 4755 SE Dixie Hwy, #456, Port Salerno, FL 34992 No data
AMENDMENT 2011-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State