Search icon

TREASURE COAST ROWING CLUB INC.

Company Details

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

Agent

Name Role Address
Lyssa Phifer CPA Agent 133 SE Ashley Oaks Way, Stuart, FL 34997

President

Name Role Address
Weiler, Michelle President 5953 SW 57th Street, Palm City, FL 34990

Director

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

Secretary

Name Role Address
Vallecillo-Dunn, Maria Secretary 31 N River Road, Stuart, FL 34996

Treasurer

Name Role Address
Doyle, Marie Lorraine Treasurer 3440 SE MARTINIQUE TRCE APT 201, Stuart, FL 34997

Vice President

Name Role Address
Laura, Bartenfelder Vice President 3395 SW Sawgrass Villas Dr, Palm City, FL 34990

Events

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

Documents

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