Search icon

DEAF AND HARD OF HEARING SERVICES OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: DEAF AND HARD OF HEARING SERVICES OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 1989 (36 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: N30800
FEI/EIN Number 650147688

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1016 NE JENSEN BEACH BLVD., COMMERCIAL PLAZA, JENSEN BEACH, FL, 34957, US
Mail Address: 1016 NE JENSEN BEACH BLVD., COMMERCIAL PLAZA, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stryker Beth Chairman 1016 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957
O'Leary Jill Char 1016 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957
Lawson Clayton Exec 1016 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957
Germany Joamia Secretary 1016 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957
Lawson Clayton Agent 1016 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-08 Lawson, Clayton -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1016 NE JENSEN BEACH BLVD., COMMERCIAL PLAZA, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 1016 NE JENSEN BEACH BLVD., COMMERCIAL PLAZA, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2010-01-07 1016 NE JENSEN BEACH BLVD., COMMERCIAL PLAZA, JENSEN BEACH, FL 34957 -
NAME CHANGE AMENDMENT 2003-11-06 DEAF AND HARD OF HEARING SERVICES OF THE TREASURE COAST, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
Off/Dir Resignation 2022-01-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8298657206 2020-04-28 0455 PPP 5955 SE RIVERBOAT DRIVE, STUART, FL, 34997
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STUART, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 2
NAICS code 624230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11135.01
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State