Search icon

TOUGH KOOKIE FOUNDATION INC.

Company Details

Entity Name: TOUGH KOOKIE FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Sep 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N14000008639
FEI/EIN Number 47-1907279
Address: 1526 SW BROADWAY ST, PORT ST LUCIE, FL, 34983
Mail Address: 1526 SW BROADWAY ST, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SOLIDE MARIE E Agent 1526 SW BROADWAY ST, PORT ST LUCIE, FL, 34983

President

Name Role Address
SOLIDE MARIE E President 1526 SW BROADVIEW ST, PORT ST LUCIE, FL, 34983

Director

Name Role Address
SOLIDE MARIE E Director 1526 SW BROADVIEW ST, PORT ST LUCIE, FL, 34983
Bailey Natasha Director 2133 Jamison Dr., Port St. Lucie, FL, 34952
SOLIDE JEAN Director 1526 SW BROADVIEW ST, PORT ST LUCIE, FL, 34983
Davis Christina Director 858 SE Celtic Ave, Port St Lucie, FL, 34983

Vice President

Name Role Address
Bailey Natasha Vice President 2133 Jamison Dr., Port St. Lucie, FL, 34952

Treasurer

Name Role Address
SOLIDE JEAN Treasurer 1526 SW BROADVIEW ST, PORT ST LUCIE, FL, 34983

Secretary

Name Role Address
Davis Christina Secretary 858 SE Celtic Ave, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-08 SOLIDE, MARIE E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2020-11-08
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-09-07
ANNUAL REPORT 2015-02-23
Domestic Non-Profit 2014-09-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State