Search icon

TREASURE COAST RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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