Entity Name: | TREASURE COAST COUNCIL OF BLACK NURSES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Dec 2018 (6 years ago) |
Document Number: | N19000000142 |
FEI/EIN Number | 82-0998951 |
Address: | 2822 Stoneway Lane, Apt. 2, Fort Pierce, FL, 34982, US |
Mail Address: | P.O. BOX 8931, PORT SAINT LUCIE, FL, 34985 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRISON NATASHA | Agent | 817 SE 2ND AVENUE #512, FORT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
Williams Beverly | President | 2822 Stoneway Lane, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Davis Ruth | Vice President | 5889 NW Files Court, Fort Pierce, FL, 34986 |
Name | Role | Address |
---|---|---|
Tory Tonja | Treasurer | 1721 Timberlake Drive, Fort Pierce, FL, 34947 |
Name | Role | Address |
---|---|---|
McDaniels Ophelia | Secretary | 2913 SE CATES CIR, PORT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
Jones Vanette | Fina | 4506 49th Avenue, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 2822 Stoneway Lane, Apt. 2, Fort Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-23 | 2822 Stoneway Lane, Apt. 2, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-23 | HARRISON, NATASHA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-23 | 817 SE 2ND AVENUE #512, FORT LAUDERDALE, FL 33316 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-01 |
Reg. Agent Change | 2020-10-23 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-09-03 |
Domestic Non-Profit | 2018-12-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State