Entity Name: | TREASURE COAST R/C AERO MODELERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jun 1991 (34 years ago) |
Date of dissolution: | 15 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2020 (5 years ago) |
Document Number: | N44022 |
FEI/EIN Number | 59-3075598 |
Address: | 8529 sw sea captain dr.., STUART, FL 34997 |
Mail Address: | 8529 sw sea captain dr., STUART, FL 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
conjelko, gerald joseph., sec | Agent | 8529 sw sea captain dr.., STUART, FL 34997 |
Name | Role | Address |
---|---|---|
inzello, budd, pres | President | 11511 sw citrus blvd., palm city, FL 34990 |
Name | Role | Address |
---|---|---|
pancari, matthew na, vp | Vice President | 4845 sw lake grove circle, Palm city, FL 34990 |
Name | Role | Address |
---|---|---|
conjelko, gerald joseph, sec | Secretary | 8529 sw sea captain dr.., STUART, FL 34997 |
Name | Role | Address |
---|---|---|
dauer, robert | Treasurer | 5930 se franklin place, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
payne, courtney | SAFE | 2207 nw pine lake dr., STUART, FL 34994 |
Name | Role | Address |
---|---|---|
Dauer, Robert na | Board member | 5930 se franklin place, Hobe Sound, FL 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 8529 sw sea captain dr.., STUART, FL 34997 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 8529 sw sea captain dr.., STUART, FL 34997 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-22 | conjelko, gerald joseph., sec | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 8529 sw sea captain dr.., STUART, FL 34997 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2020-04-15 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State