Entity Name: | RUNNING CHARITIES OF THE TREASURE COAST INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Apr 2021 (4 years ago) |
Document Number: | N21000004108 |
FEI/EIN Number | 87-1770028 |
Address: | 130 N 2nd Street, FORT PIERCE, FL, 34950, UN |
Mail Address: | 111 Connecticut Drive, Chocowinity, NC, 27817, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS MARVIN I | Agent | 111 Connecticut Drive, Chocowinity, FL, 27817 |
Name | Role | Address |
---|---|---|
Sanders Sue-Ellen I | President | 111 Connecticut Drive, Chocowinity, NC, 27817 |
Name | Role | Address |
---|---|---|
Hacker Taylor | Vice President | 130 N 2nd Street, FORT PIERCE, FL, 34950 |
SANDERS MARVIN E | Vice President | 111 Connecticut Drive, Chocowinity, NC, 27817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-09 | 130 N 2nd Street, FORT PIERCE, FL 34950 UN | No data |
CHANGE OF MAILING ADDRESS | 2023-06-09 | 130 N 2nd Street, FORT PIERCE, FL 34950 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-09 | 111 Connecticut Drive, Chocowinity, FL 27817 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-07-16 |
Domestic Non-Profit | 2021-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State