Entity Name: | PRESIDENT'S COUNCIL OF HUTCHINSON ISLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2000 (25 years ago) |
Document Number: | N25453 |
FEI/EIN Number |
592002450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Don W. Stacks, Treasurer, 10410 S Ocean Dr, Jensen Beach, FL, 34957, US |
Mail Address: | PCHI, 11007 S Ocean Dr, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stacks Don WPhd | Treasurer | C/O Don W. Stacks, Treasurer, Jensen Beach, FL, 34957 |
Alligood Harvey | Vice President | 8750 S. Ocean Drive, JENSEN BEACH, FL, 34957 |
GRANDE Chas | President | 9950 S Ocean Dr, Jensen Beach, FL, 34957 |
Amato Len Phd | Dirc | 8880 S Ocean Dr, Jensen Beach, FL, 34957 |
Benedict Marsha | Secretary | 637 Nettles Blvd, Jensen Beach, FL, 34957 |
Edwardo Gomez W | Director | 8640 South Ocean Drive, Jensen Beach, FL, 34957 |
Stacks Don WDr. | Agent | 10410 S Ocean Dr, Jensen Beach, FL, 34957 |
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 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | C/O Don W. Stacks, Treasurer, 10410 S Ocean Dr, #302, Jensen Beach, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Stacks, Don Winslow, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 10410 S Ocean Dr, #302, Jensen Beach, FL 34957 | - |
REINSTATEMENT | 2000-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State