Search icon

TREASURE COAST TRAVEL, INC.

Company Details

Entity Name: TREASURE COAST TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2002 (23 years ago)
Document Number: P02000002786
FEI/EIN Number 300018413
Address: 368 S.W. PANTHER TRACE, PORT ST. LUCIE, FL, 34953, US
Mail Address: 368 S.W. PANTHER TRACE, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KENNEDY DIANE A Agent 368 SW PANTHER TRACE, PORT ST LUCIE, FL, 34953

President

Name Role Address
KENNEDY DIANE A President 368 S.W. PANTHER TRACE, PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
KENNEDY DIANE A Treasurer 368 S.W. PANTHER TRACE, PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
KENNEDY ROBERT E Vice President 368 S.W. PANTHER TRACE, PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
KENNEDY ROBERT E Secretary 368 S.W. PANTHER TRACE, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044368 TREASURE COAST TRAVEL INC ACTIVE 2015-05-04 2025-12-31 No data 368 SW PANTHER TRCE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 368 S.W. PANTHER TRACE, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2009-01-16 368 S.W. PANTHER TRACE, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 368 SW PANTHER TRACE, PORT ST LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State