Entity Name: | TCSO VOLUNTEER RESPONSE TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Jun 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Sep 2024 (5 months ago) |
Document Number: | N17000006183 |
FEI/EIN Number | 82-1976839 |
Address: | 591 US HWY. 27 EAST, PERRY, FL, 32347, US |
Mail Address: | 591 US HWY. 27 EAST, PERRY, FL, 32347, US |
ZIP code: | 32347 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Louk John | Agent | 591 US HWY. 27 EAST, PERRY, FL, 32347 |
Name | Role | Address |
---|---|---|
Jolley Steve | Chairman | 410 East Ash St., Perry, FL, 32347 |
Name | Role | Address |
---|---|---|
Rucks Thomas Jr. | Vice Chairman | 3132 Courtney Rd., Perry, FL, 32347 |
Name | Role | Address |
---|---|---|
Straub Pat | Treasurer | 12819 Warrior Creek Rd., Perry, FL, 32348 |
Name | Role | Address |
---|---|---|
Morrill Beth | Secretary | 1610 Wildwood Dr., Steinhatchee, FL, 32359 |
Name | Role | Address |
---|---|---|
Swager David | Officer | 1214 Summer Pointe, Steinhatchee, FL, 32359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-09-04 | TCSO VOLUNTEER RESPONSE TEAM, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-18 | Louk, John | No data |
Name | Date |
---|---|
Name Change | 2024-09-04 |
ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-27 |
Domestic Non-Profit | 2017-06-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State