Search icon

TCSO VOLUNTEER RESPONSE TEAM, INC.

Company Details

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

Agent

Name Role Address
Louk John Agent 591 US HWY. 27 EAST, PERRY, FL, 32347

Chairman

Name Role Address
Jolley Steve Chairman 410 East Ash St., Perry, FL, 32347

Vice Chairman

Name Role Address
Rucks Thomas Jr. Vice Chairman 3132 Courtney Rd., Perry, FL, 32347

Treasurer

Name Role Address
Straub Pat Treasurer 12819 Warrior Creek Rd., Perry, FL, 32348

Secretary

Name Role Address
Morrill Beth Secretary 1610 Wildwood Dr., Steinhatchee, FL, 32359

Officer

Name Role Address
Swager David Officer 1214 Summer Pointe, Steinhatchee, FL, 32359

Events

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

Documents

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