Search icon

TREASURE COAST PHOTOGRAPHY CENTER, INC.

Company Details

Entity Name: TREASURE COAST PHOTOGRAPHY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jul 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: N13000006653
FEI/EIN Number 26-3485902
Address: 1109 Soltman Ave, Ft. Pierce, FL, 34950, US
Mail Address: 5771 NW Belwood Circle, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Shaw-Burgess Cheryl A Agent 5771 NW Belwood Circle, PORT ST. LUCIE, FL, 34986

Treasurer

Name Role Address
Shaw-Burgess Cheryl A Treasurer 5771 NW Belwood Circle, PORT ST LUCIE, FL, 34986

President

Name Role Address
Sheets Robert President 22 Temple Avenue, Fort Pierce, FL, 34982

Vice President

Name Role Address
Smith Mark Vice President 1532 S W Leisure Lane, Port St Lucie, FL, 34953

Secretary

Name Role Address
Koch Peter Secretary 12952 SW Aureolian Ln, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1109 Soltman Ave, Ft. Pierce, FL 34950 No data
CHANGE OF MAILING ADDRESS 2024-03-12 1109 Soltman Ave, Ft. Pierce, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2024-03-12 Shaw-Burgess, Cheryl A No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 5771 NW Belwood Circle, PORT ST. LUCIE, FL 34986 No data
NAME CHANGE AMENDMENT 2014-01-21 TREASURE COAST PHOTOGRAPHY CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State