Search icon

TREASURE COAST BUILDERS ASSOCIATION CHARITABLE FUND, INC.

Company Details

Entity Name: TREASURE COAST BUILDERS ASSOCIATION CHARITABLE FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Aug 1987 (37 years ago)
Document Number: N22250
FEI/EIN Number 65-0008825
Address: 6560 SOUTH US HWY 1, PORT ST LUCIE, FL 34952
Mail Address: 6560 SOUTH US HWY 1, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Frazier, Deborah Agent 6560 SOUTH US HWY 1, PORT ST. LUCIE, FL 34952

Director

Name Role Address
Brann, James Director 705 N 39th Street, Fort Pierce, FL 34947
Calhoun, Bob Director 702 South 6th St, Fort Pierce, FL 34950
Groza, Tony Director 511 SW Port St Lucie Blvd, Port St Lucie, FL 34953
BRIAN BAUER, LLC Director No data
Johnson, Kelly Director 2042 SE Ocean Blvd, Stuart, FL 34996
Romano, Christy Director 2007 Okeechobee Road, Fort Pierce, FL 34950
Haynes, Benjamin Director 1507 Faber Court, Fort Pierce, FL 34949
Kiel, Shawn Director 1009 Delaware Ave, Fort Pierce, FL 34950
Sean, Howald Director 2520 Orange Avenue, Fort Pierce, FL 34947
Fischer, Anita Director 1790 SW Gatlin Blvd, Port St Lucie, FL 34953

President

Name Role Address
Hansen, Ryan President 5743 SE Orange Blossom Trail, Hobe Sound, FL 33455

Executive Offcer

Name Role Address
Frazier, Deb Executive Offcer 6721 NW Cloverdale, Port St. Lucie, FL 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Frazier, Deborah No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 6560 SOUTH US HWY 1, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2020-01-15 6560 SOUTH US HWY 1, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 6560 SOUTH US HWY 1, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State