Search icon

PRESIDENT'S COUNCIL OF HUTCHINSON ISLAND, INC.

Company Details

Entity Name: PRESIDENT'S COUNCIL OF HUTCHINSON ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2000 (24 years ago)
Document Number: N25453
FEI/EIN Number 59-2002450
Address: C/O Don W. Stacks, Treasurer, 10410 S Ocean Dr, #302, Jensen Beach, FL 34957
Mail Address: PCHI, 11007 S Ocean Dr, #6220, Jensen Beach, FL 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Stacks, Don Winslow, Dr. Agent 10410 S Ocean Dr, #302, Jensen Beach, FL 34957

Treasurer

Name Role Address
Stacks, Don Windslow, Phd Treasurer C/O Don W. Stacks, Treasurer, 10410 S Ocean Dr #302 Jensen Beach, FL 34957

Vice President

Name Role Address
Alligood, Harvey Vice President 8750 S. Ocean Drive, 836 JENSEN BEACH, FL 34957

President

Name Role Address
GRANDE, Chas President 9950 S Ocean Dr, 705 Jensen Beach, FL 34957

Dirctor

Name Role Address
Amato, Len Dirctor 8880 S Ocean Dr, Unit 1209 Jensen Beach, FL 34957

Secretary

Name Role Address
Benedict, Marsha Secretary 637 Nettles Blvd, Jensen Beach, FL 34957

Director

Name Role Address
Edwardo, Gomez Director 8640 South Ocean Drive, The Regency Jensen Beach, FL 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 C/O Don W. Stacks, Treasurer, 10410 S Ocean Dr, #302, Jensen Beach, FL 34957 No data
CHANGE OF MAILING ADDRESS 2018-04-19 C/O Don W. Stacks, Treasurer, 10410 S Ocean Dr, #302, Jensen Beach, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2018-04-19 Stacks, Don Winslow, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 10410 S Ocean Dr, #302, Jensen Beach, FL 34957 No data
REINSTATEMENT 2000-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State