Entity Name: | TREASURE COAST CYCLING ASSOCIATION, 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: | 08 Apr 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2018 (7 years ago) |
Document Number: | N25833 |
FEI/EIN Number |
650191899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 SW College Park Rd, Port St Lucie, FL, 34953, US |
Mail Address: | P.O. BOX 1643, Palm City, FL, 34991, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barrett Timothy | President | 509 SW College Park Rd, Port St Lucie, FL, 34953 |
Muller Stephen | Treasurer | 9568 SW Wedgewood Lane, Stuart, FL, 34997 |
Barrett Cheryl | Secretary | 509 SW College Park Rd, Port St Lucie, FL, 34953 |
TREASURE COAST CYCLING ASSOCIATION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-20 | 509 SW College Park Rd, Port St Lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-20 | 509 SW College Park Rd, Port St Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-20 | Treasure Coast Cycling Association | - |
REINSTATEMENT | 2018-02-21 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 509 SW College Park Rd, Port St Lucie, FL 34953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1997-11-24 | - | - |
REINSTATEMENT | 1995-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-29 |
AMENDED ANNUAL REPORT | 2019-12-26 |
ANNUAL REPORT | 2019-01-14 |
REINSTATEMENT | 2018-02-21 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State