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 |
Name | Role | Address |
---|---|---|
Barclay Jessica K | Agent | 480 North Indian River Drive, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
Cully Michael | Treasurer | 1016 S 9th ST, FORT PIERCE, FL, 34950 |
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 |
Name | Role | Address |
---|---|---|
Lynch Robert J | Chairman | 1830 S Dovetail Dr, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Barclay Jessica K | Secretary | 480 North Indian River Drive, Fort Pierce, FL, 34950 |
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 |
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 |
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