Entity Name: | TREASURE COAST RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, 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: | 11 Aug 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N99000004810 |
FEI/EIN Number |
650900159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 ORANGE AVE, FORT PIERCE, FL, 34950 |
Mail Address: | 313 ORANGE AVE, FORT PIERCE, FL, 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS MIKE | President | 313 ORANGE AVE, FORT PIERCE, FL, 34950 |
ADAMS MIKE | Director | 313 ORANGE AVE, FORT PIERCE, FL, 34950 |
GATES PHILIP C | Vice President | 313 ORANGE AVE, FORT PIERCE, FL, 34950 |
GATES PHILIP C | Secretary | 313 ORANGE AVE, FORT PIERCE, FL, 34950 |
LAMARTINA KATHY | Director | 313 ORANGE AVE, FORT PIERCE, FL, 34950 |
STANLEY JOHN | Director | 313 ORANGE AVE, FORT PIERCE, FL, 34950 |
JOHNSON ROBERT | Treasurer | 313 ORANGE AVE, FORT PIERCE, FL, 34950 |
SEXTON SEAN | Director | 313 ORANGE AVE, FORT PIERCE, FL, 34950 |
GATES PHILIP C | Agent | 8400 PICOS ROAD, FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-20 | 313 ORANGE AVE, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2011-10-20 | 313 ORANGE AVE, FORT PIERCE, FL 34950 | - |
CANCEL ADM DISS/REV | 2005-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1999-09-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State