Entity Name: | EXXONMOBIL TREASURE COAST RETIREES CLUB, 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: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 11 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2016 (9 years ago) |
Document Number: | N98000000861 |
FEI/EIN Number |
650767297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7698 WEXFORD WAY, PORT ST. LUCIE, FL, 34986, US |
Mail Address: | 7698 WEXFORD WAY, PORT ST. LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNGER RICK F | President | 7698 WEXFORD WAY, PORT ST. LUCIE, FL, 34986 |
KEHLHEM ARTHUR W | Director | 2221 SW STARLING DR, PALM CITY, FL, 34990 |
GUBER FRED | Secretary | 8401 SE ANGELINA STREET, HOBE SOUND, FL, 33455 |
MELINSKY EDWARD | Vice President | 825 NW SORRENTO WAY, PORT SAINT LUCIE, FL, 34986 |
POULIN CLAUDE | Director | 18600 MISTY LAKE DRIVE, JUPITER, FL, 33458 |
HAMMERBACHER JOHN F | Treasurer | 3400 S E ASTER LN. APT. 100, STUART, FL, 34994 |
HUNGER RICK F | Agent | 7698 WEXFORD WAY, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-27 | 7698 WEXFORD WAY, PORT ST. LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2009-03-27 | 7698 WEXFORD WAY, PORT ST. LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-27 | HUNGER, RICK F | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-27 | 7698 WEXFORD WAY, PORT ST. LUCIE, FL 34986 | - |
NAME CHANGE AMENDMENT | 2002-03-18 | EXXONMOBIL TREASURE COAST RETIREES CLUB, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-01-11 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-19 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-01-17 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State