Search icon

TREASURE COAST BAPTIST CHURCH INC.

Company Details

Entity Name: TREASURE COAST BAPTIST CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: N12000009629
FEI/EIN Number 461153119
Address: 8500 Orange Ave, FORT PIERCE, FL, 34945, US
Mail Address: 8500 Orange Ave, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PALMA RICARDO R Agent 8500 Orange Ave, FORT PIERCE, FL, 34945

President

Name Role Address
PALMA RICARDO President 8500 Orange Ave, FORT PIERCE, FL, 34945

Treasurer

Name Role Address
ANEZ RUBEN Treasurer 8500 Orange Ave, FORT PIERCE, FL, 34945

Secretary

Name Role Address
Gonzales Craig Secretary 8500 Orange Ave., FORT PIERCE, FL, 34945

Director

Name Role Address
LINARES OSCAR Director 8500 ORANGE AVE, FORT PIERCE, FL, 34945

2NDT

Name Role Address
MANNING MICHAEL 2NDT 8500 ORANGE AVE, FORT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078743 ANCHOR BAPTIST COLLEGE EXPIRED 2018-07-20 2023-12-31 No data 8500 ORANGE AVENUE, FORT PIERCE, FL, 34945
G17000074035 EAST COAST BAPTIST COLLEGE EXPIRED 2017-07-10 2022-12-31 No data EAST COAST BAPTIST COLLEGE, 8500 ORANGE AVE, FORT PIERCE, FL, 34945
G14000039982 TREASURE COAST BAPTIST ACADEMY EXPIRED 2014-04-22 2024-12-31 No data 8500 ORANGE AVE, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-20 No data No data
AMENDMENT 2019-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-08 8500 Orange Ave, FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2016-09-08 8500 Orange Ave, FORT PIERCE, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-08 8500 Orange Ave, FORT PIERCE, FL 34945 No data
NAME CHANGE AMENDMENT 2014-04-14 TREASURE COAST BAPTIST CHURCH INC. No data
AMENDMENT 2012-11-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-23
Amendment 2021-12-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-08
Amendment 2019-08-05
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State