Search icon

EXXONMOBIL TREASURE COAST RETIREES CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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