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 |
Name | Role | Address |
---|---|---|
Frazier, Deborah | Agent | 6560 SOUTH US HWY 1, PORT ST. LUCIE, FL 34952 |
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 |
Name | Role | Address |
---|---|---|
Hansen, Ryan | President | 5743 SE Orange Blossom Trail, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
Frazier, Deb | Executive Offcer | 6721 NW Cloverdale, Port St. Lucie, FL 34987 |
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 |
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