Search icon

PRESIDENT'S COUNCIL OF HUTCHINSON ISLAND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 -
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 - -

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: 01 Apr 2025

Sources: Florida Department of State