Entity Name: | TREASURE COAST BAPTIST CHURCH OF ST. LUCIE COUNTY, FLORIDA, 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: | 24 Apr 1991 (34 years ago) |
Date of dissolution: | 17 May 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2013 (12 years ago) |
Document Number: | N43142 |
FEI/EIN Number |
650310861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1885 SW DEL RIO BLVD., PORT ST. LUCIE, FL, 34953, US |
Mail Address: | 1885 SW DEL RIO BLVD, PORT ST. LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAFT KENNETH L | Director | 1434 SW MEDINA AVE, PORT SAINT LUCIE, FL, 34953 |
GOLDSMITH JAMES SR | Director | 1310 SE VESTRIDGE ST., PORT SAINT LUCIE, FL, 34952 |
GOLDSMITH JAMES SR | Vice President | 1310 SE VESTRIDGE ST., PORT SAINT LUCIE, FL, 34952 |
JEFFREY ROSS | Director | 1750 SW JANETTE AVE, PORT SAINT LUCIE, FL, 34953 |
BLOOMER KEITH RDC | Agent | 1368 GRANVILLE AVE, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-07 | BLOOMER, KEITH R, DC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-07 | 1368 GRANVILLE AVE, PORT ST. LUCIE, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 1885 SW DEL RIO BLVD., PORT ST. LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 1995-04-07 | 1885 SW DEL RIO BLVD., PORT ST. LUCIE, FL 34953 | - |
AMENDMENT | 1992-03-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-05-17 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-05-10 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-07-17 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-05-08 |
ANNUAL REPORT | 2004-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State