Search icon

DISTRICT COUNCIL OF THE TREASURE COAST, SOCIETY OF ST. VINCENT DE PAUL, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 -

Documents

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