Search icon

TREASURE COAST MANATEE FOUNDATION, INC.

Company Details

Entity Name: TREASURE COAST MANATEE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 1999 (26 years ago)
Document Number: N98000005809
FEI/EIN Number 650941270
Address: 480 N. INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950, US
Mail Address: 480 N Indian River DR, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Barclay Jessica K Agent 480 North Indian River Drive, FORT PIERCE, FL, 34950

Treasurer

Name Role Address
Cully Michael Treasurer 1016 S 9th ST, FORT PIERCE, FL, 34950

Director

Name Role Address
Scott Caleta Director 1302 Nebraska Avenue 6D, FORT PIERCE, FL, 34950
Atsma Hannah Director 661 Hernando ST Unit 1, Fort Pierce, FL, 34950
Stroobosscher Zoe Director 1125 S Ocean Drive Apt. B, Fort Pierce, FL, 34950

Chairman

Name Role Address
Lynch Robert J Chairman 1830 S Dovetail Dr, Fort Pierce, FL, 34982

Secretary

Name Role Address
Barclay Jessica K Secretary 480 North Indian River Drive, Fort Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152064 FRIENDS OF THE MANATEE CENTER ACTIVE 2024-12-16 2029-12-31 No data 480 N INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Barclay, Jessica Kadie No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 480 North Indian River Drive, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2023-03-10 480 N. INDIAN RIVER DRIVE, FORT PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 480 N. INDIAN RIVER DRIVE, FORT PIERCE, FL 34950 No data
AMENDMENT 1999-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State