Entity Name: | TREASURE COAST CHRISTIAN COMMUNITY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Dec 1994 (30 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | N94000006156 |
FEI/EIN Number |
650612204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 SE CASHMERE BLVD., PT ST LUCIE, FL, 34986, US |
Mail Address: | 555 SE CASHMERE BLVD., PT ST LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS HAL | Director | 2401 DADE RD., FT. PIERCE, FL |
BEAHM FRANK | Chairman | 950 SE ALBATROSS AVENUE, PORT ST. LUCIE, FL |
SUTTON GENE | Director | 2321 FREEMAN ST, PORT ST. LUCIE, FL |
JOHNSON MIKE | Director | 872 SE SWEETBAN, PORT ST. LUCIE, FL |
CROUSE MICHAEL | Director | 1834 SW MCALLISTER LANE, PT. ST. LUCIE, FL |
STEIR BETSY | Agent | 1181 SE STEWART ROAD, PT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-08 | 555 SE CASHMERE BLVD., PT ST LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 1996-07-08 | 555 SE CASHMERE BLVD., PT ST LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 1996-07-08 | STEIR, BETSY | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-08 | 1181 SE STEWART ROAD, PT ST LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-07-08 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State