Search icon

TREASURE COAST BAPTIST CHURCH OF ST. LUCIE COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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