Entity Name: | DISTRICT COUNCIL OF THE TREASURE COAST, SOCIETY OF ST. VINCENT DE PAUL, 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: | 15 Aug 1996 (29 years ago) |
Document Number: | N96000004300 |
FEI/EIN Number |
251923416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 697 SW BILTMORE ST., PORT SAINT LUCIE, FL, 34983-1854, US |
Mail Address: | 697 SW BILTMORE ST., PORT SAINT LUCIE, FL, 34983-1854, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DISTRICT COUNCIL OF THE TREASURE COAST, SOCIETY OF ST. VINCENT DE PAUL, INC., ILLINOIS | CORP_60021961 | ILLINOIS |
Name | Role | Address |
---|---|---|
McPeak John | President | 4358 Gator Trace Circle, Fort Pierce, FL, 34982 |
Holmes Monique | Secretary | 369 NW Sheffield Circle, PORT SAINT LUCIE, FL, 34983 |
DRISCOLL MICHAEL | Treasurer | 12500 SW Silverwood Ave, PORT SAINT LUCIE, FL, 34987 |
Richardson Theresa | Vice President | 2456 SE Melaleuca Blvd, PORT SAINT LUCIE, FL, 34952 |
McPeak John | Agent | 697 SW BILTMORE ST., PORT SAINT LUCIE, FL, 349831854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-16 | McPeak, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 697 SW BILTMORE ST., PORT SAINT LUCIE, FL 34983-1854 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-02 | 697 SW BILTMORE ST., PORT SAINT LUCIE, FL 34983-1854 | - |
CHANGE OF MAILING ADDRESS | 2004-03-02 | 697 SW BILTMORE ST., PORT SAINT LUCIE, FL 34983-1854 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State