Search icon

TREASURE COAST RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INC.

Company Details

Entity Name: TREASURE COAST RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Aug 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N99000004810
FEI/EIN Number 65-0900159
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

Agent

Name Role Address
GATES, PHILIP CJR Agent 8400 PICOS ROAD, STE 202, FORT PIERCE, FL 34945

President

Name Role Address
ADAMS, MIKE President 313 ORANGE AVE, FORT PIERCE, FL 34950

Director

Name Role Address
ADAMS, MIKE Director 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
SEXTON, SEAN Director 313 ORANGE AVE, FORT PIERCE, FL 34950

Vice President

Name Role Address
GATES, PHILIP CJR Vice President 313 ORANGE AVE, FORT PIERCE, FL 34950

Secretary

Name Role Address
GATES, PHILIP CJR Secretary 313 ORANGE AVE, FORT PIERCE, FL 34950

Treasurer

Name Role Address
JOHNSON, ROBERT Treasurer 313 ORANGE AVE, FORT PIERCE, FL 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-20 313 ORANGE AVE, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2011-10-20 313 ORANGE AVE, FORT PIERCE, FL 34950 No data
CANCEL ADM DISS/REV 2005-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 1999-09-07 No data No data

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 Feb 2025

Sources: Florida Department of State