Entity Name: | TREASURE COAST ADVERTISING FEDERATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 May 1987 (38 years ago) |
Date of dissolution: | 06 May 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2005 (20 years ago) |
Document Number: | N20817 |
FEI/EIN Number |
650067802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOX 1428, PALM CITY, FL, 34991 |
Mail Address: | PO BOX 1428, PALM CITY, FL, 34991 |
ZIP code: | 34991 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGGETT JOY | Director | 2646 SW MAPP RD. STE. 305, PALM CITY, FL, 34990 |
BLAIR DORIS | Director | 100 AVE A, FORT PIERCE, FL, 34950 |
BLAIR DORIS | Agent | 100 AVE A, FT PIERCE, FL, 34950 |
LEATHERS ROBERT | President | 432 FUGE RD., STUART, FL, 34997 |
LEATHERS ROBERT | Director | 432 FUGE RD., STUART, FL, 34997 |
RAFAELS DIANE | Vice President | 8080 PEPPERCORN CT., HOBE SOUND, FL, 33455 |
RAFAELS DIANE | Director | 8080 PEPPERCORN CT., HOBE SOUND, FL, 33455 |
BIEK TARA | Secretary | 1939 S. FEDERAL HWY, STUART, FL, 34994 |
BIEK TARA | Director | 1939 S. FEDERAL HWY, STUART, FL, 34994 |
BUNCY PAULA | Director | 712 NW FORK RD., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-20 | PO BOX 1428, PALM CITY, FL 34991 | - |
CHANGE OF MAILING ADDRESS | 2002-05-20 | PO BOX 1428, PALM CITY, FL 34991 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-02 | BLAIR, DORIS | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-08-12 | 100 AVE A, SUITE 2-C, FT PIERCE, FL 34950 | - |
REINSTATEMENT | 1996-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-05-06 |
ANNUAL REPORT | 2005-05-01 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-06-15 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-03-29 |
ANNUAL REPORT | 1998-03-31 |
ANNUAL REPORT | 1997-08-12 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State