Search icon

TREASURE COAST RETRIEVER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST RETRIEVER CLUB, 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: 18 Mar 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2004 (21 years ago)
Document Number: N19725
FEI/EIN Number 592827319

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O KATHY MCGINN, 4641 SW BIMINI CIRCLE, PALM CITY, FL, 34990
Mail Address: C/O KATHY MCGINN, 4641 SW BIMINI CIRCLE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLOFF MIKE Director 3518 McIntosh Oaks CT, Dover, FL, 33527
NUQUIST KIM Director 127 E RIVERSIDE DR, JUPITER, FL, 33469
MCGINN KATHY Treasurer C/O KATHY MCGINN, PALM CITY, FL, 34990
O'Neill Kevin Director 8060 SE Paulson Avenue, Stuart, FL, 34997
Gerbino Randall Director 5 Kingston Court, Stuart, FL, 34996
Dixon Mike Director 5616 SE Reef Way, Stuart, FL, 34997
MCGINN KATHY Agent 4641 SW BIMINI CIRCLE N., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 C/O KATHY MCGINN, 4641 SW BIMINI CIRCLE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2012-02-07 C/O KATHY MCGINN, 4641 SW BIMINI CIRCLE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2012-02-07 MCGINN, KATHY -
CANCEL ADM DISS/REV 2004-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-26 4641 SW BIMINI CIRCLE N., PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State