Entity Name: | TREASURE COAST YOUTH BALLET INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Mar 2017 (8 years ago) |
Document Number: | N17000002839 |
FEI/EIN Number | 81-5455871 |
Address: | 1725 SW BILTMORE ST., PORT ST. LUCIE, FL, 34984, US |
Mail Address: | 1725 SW BILTMORE ST., PORT ST. LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bernini Thomas | Agent | 1725 SW BILTMORE ST., PORT ST. LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
Butterworth Elizabeth MRS. | Secretary | 7800 Indrio Rd., Fort Pierce, FL, 34951 |
Name | Role | Address |
---|---|---|
McCool Shannon Mrs. | Vice President | 226 NW Pleasant Grove Way, PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
Thomas Bernini EMr. | President | 5903 Balsam Dr., Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Ayala Daniel MRS. | Director | 1725 SW BILTMORE ST., PORT ST. LUCIE, FL, 34984 |
Gunness Danielle | Director | 1725 SW BILTMORE ST., PORT ST. LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 1725 SW BILTMORE ST., PORT ST. LUCIE, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 1725 SW BILTMORE ST., PORT ST. LUCIE, FL 34984 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-09 | Bernini, Thomas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 1725 SW BILTMORE ST., PORT ST. LUCIE, FL 34984 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-11-09 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-07-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-22 |
Domestic Non-Profit | 2017-03-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State