Entity Name: | TREASURE COAST JAZZ SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Nov 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2021 (4 years ago) |
Document Number: | N17683 |
FEI/EIN Number |
592756728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4731 N HIGHWAY AIA, STE 233, VERO BEACH, FL, 32963, US |
Mail Address: | PO Box 1082, VERO BEACH, FL, 32967, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS RAY | Director | P.O. BOX 1082, Vero Beach, FL, 32960 |
BUTZ TOM | Treasurer | 2800 INDIAN RIVER BLVD, VERO BEACH, FL, 32960 |
Bastide Sharon | President | 2800 Indian River Blvd., Vero Beach, FL, 32960 |
Burlingame Lee | Director | 4731 N Highway A1A Ste 233, Vero Beach, FL, 32963 |
Fountain William | Director | 1185 St George Ln, Vero Beach, FL, 32967 |
Dimenna Lynn | Vice President | 1975 Chestnut Place, VERO BEACH, FL, 32866 |
OFFUTT BARTON SCHLITT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Offutt Barton Schlitt, LLC | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 4731 N HIGHWAY AIA, STE 233, VERO BEACH, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 5055 HIGHWAY A1A, VERO BEACH, FL 32963 | - |
REINSTATEMENT | 2021-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 4731 N HIGHWAY AIA, STE 233, VERO BEACH, FL 32963 | - |
NAME CHANGE AMENDMENT | 1986-12-11 | TREASURE COAST JAZZ SOCIETY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-04-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State