Entity Name: | TREASURE COAST UNITARIAN UNIVERSALIST SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Nov 2011 (13 years ago) |
Document Number: | N94000001997 |
FEI/EIN Number |
593251954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 SE CENTRAL PARKWAY, STUART, FL, 34994, US |
Mail Address: | 21 SE CENTRAL PARKWAY, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Somers Cindy | Vice President | 21 SE CENTRAL PARKWAY, STUART, FL, 34994 |
Tosney Patricia | Treasurer | 21 SE CENTRAL PARKWAY, STUART, FL, 34994 |
Breeding Patricia S | Agent | 21 SE CENTRAL PKWY, STUART, FL, 34994 |
Breeding Patricia | President | 21 SE CENTRAL PARKWAY, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000080746 | UNITARIAN UNIVERSALIST CHURCH | EXPIRED | 2010-09-02 | 2015-12-31 | - | 21 SE CENTRAL PARKWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Breeding, Patricia S. | - |
AMENDMENT | 2011-11-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-25 | 21 SE CENTRAL PKWY, STUART, FL 34994 | - |
REINSTATEMENT | 2005-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-15 | 21 SE CENTRAL PARKWAY, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2001-02-15 | 21 SE CENTRAL PARKWAY, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-06 |
Reg. Agent Change | 2016-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State