Entity Name: | TREASURE COAST COIN CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Oct 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2014 (11 years ago) |
Document Number: | N23171 |
FEI/EIN Number | 59-4360248 |
Address: | 6022 Indrio Rd, G-4, FT. PIERCE, FL 34951 |
Mail Address: | P.O. BOX 6070, VERO BEACH, FL 32961 |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PODOSEK, DENNIS | Agent | 6022 INDRIO ROAD, UNIT G-4, FT. PIERCE, FL 34951 |
Name | Role | Address |
---|---|---|
Rose , Mike | President | P.O. Box 1570, Vero Beach, FL 32961 |
Name | Role | Address |
---|---|---|
Genger , Marshall | Treasurer | 12523, S.W. Silverwood Ave Port St. Lucie, FL 34987 |
Name | Role | Address |
---|---|---|
Hogan, Chet | Vice President | P. O Box 690273, Vero Beach, FL 32969 |
Name | Role | Address |
---|---|---|
Kipp , Marcia | Secretary | 6022 Indrio Road, G-4 Fort Pierce, FL 34951 |
Name | Role | Address |
---|---|---|
Podosek, Dennis M | Director | 6022 Indrio Rd, G 4 Fort Pierce, FL 34951 |
Crull , Dan | Director | 1552 S.E. Crowns St., G-4 Port St Lucie, FL 34983 |
Anderson, Scott | Director | 471, Ravenwood Lane Port St Lucie, FL 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 6022 Indrio Rd, G-4, FT. PIERCE, FL 34951 | No data |
REINSTATEMENT | 2014-05-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-05-02 | 6022 Indrio Rd, G-4, FT. PIERCE, FL 34951 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-02 | PODOSEK, DENNIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-02 | 6022 INDRIO ROAD, UNIT G-4, FT. PIERCE, FL 34951 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State