Entity Name: | BUILDING OFFICIALS ASSOCIATION OF THE TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Jun 2016 (9 years ago) |
Document Number: | N16000006995 |
FEI/EIN Number | 81-3082113 |
Address: | 100 NORTH US 1, FORT PIERCE, FL, 34950, US |
Mail Address: | PO BOX 1480, FORT PIERCE, FL, 34954, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANGELINE GRISSOM BRUHN | Agent | 1003 TENNESSEE AVENUE, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
ROSEBERRY EDWARD | Vice President | 2300 VIRGINIA AVENUE, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
THOMAS PAUL | Treasurer | 100 NORTH US 1, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
LANE STEPHEN | Secretary | 121 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34982 |
Name | Role | Address |
---|---|---|
Matyjaszek Kevin | President | 121 SW Pt St Lucie Blvd, Port St Lucie, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 100 NORTH US 1, FORT PIERCE, FL 34950 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-21 |
Domestic Non-Profit | 2016-06-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State