Search icon

TREASURE COAST UNITARIAN UNIVERSALIST SOCIETY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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