Entity Name: | TREASURE COAST ROWING CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Nov 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | N93000004899 |
FEI/EIN Number | 65-0450966 |
Address: | 771 SW 28 ST., PALM CITY, FL 34990 |
Mail Address: | PO BOX 1286, PALM CITY, FL 34991 |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyssa Phifer CPA | Agent | 133 SE Ashley Oaks Way, Stuart, FL 34997 |
Name | Role | Address |
---|---|---|
Weiler, Michelle | President | 5953 SW 57th Street, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
CAMERON MICHAEL, INC. | Director | No data |
Wirta-Clarke, Yvette | Director | 100 SW Atlanta Ave, STUART, FL 34994 |
Waine, Ivette G | Director | 2950 SE Dalhart Rd, Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Vallecillo-Dunn, Maria | Secretary | 31 N River Road, Stuart, FL 34996 |
Name | Role | Address |
---|---|---|
Doyle, Marie Lorraine | Treasurer | 3440 SE MARTINIQUE TRCE APT 201, Stuart, FL 34997 |
Name | Role | Address |
---|---|---|
Laura, Bartenfelder | Vice President | 3395 SW Sawgrass Villas Dr, Palm City, FL 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-26 | Lyssa Phifer CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 133 SE Ashley Oaks Way, Stuart, FL 34997 | No data |
AMENDMENT | 2016-01-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-15 | 771 SW 28 ST., PALM CITY, FL 34990 | No data |
CHANGE OF MAILING ADDRESS | 1997-03-04 | 771 SW 28 ST., PALM CITY, FL 34990 | No data |
RESTATED ARTICLES | 1995-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State