Search icon

TREASURE COAST COUNSELING CENTER, INC.

Company Details

Entity Name: TREASURE COAST COUNSELING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Mar 2010 (15 years ago)
Document Number: P10000024886
FEI/EIN Number 27-2280913
Address: 2400 Veterans Memorial Parkway, Suite 211, PORT ST. LUCIE, FL 34952
Mail Address: 2400 Veterans Memorial Parkway, Suite 211, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558686170 2010-04-07 2020-06-10 2400 SE VETRANS MEMORIAL PARKWAY, SUITE 211, PORT ST LUCIE, FL, 349525033, US 2400 SE VETRANS MEMORIAL PARKWAY, SUITE 211, PORT ST LUCIE, FL, 349525033, US

Contacts

Phone +1 772-335-9808
Fax 7723359818

Authorized person

Name RENEE MARIE FETCHO
Role OFFICE/BILLING MANAGER
Phone 7723359808

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
License Number 1956AD091301
State FL
Is Primary Yes

Agent

Name Role Address
BENNETT, ELIZABETH A Agent 2400 Veterans Memorial Parkway, Suite 211, PORT ST. LUCIE, FL 34952

Chief Executive Officer

Name Role Address
BENNETT, ELIZABETH A Chief Executive Officer 2400 SE Veterans Memorial Parkway, Suite 211 PORT ST. LUCIE, FL 34952

Chief Financial Officer

Name Role Address
Linton, Irene M Chief Financial Officer 2400 SE Veterans Memorial Parkway, Suite 211 PORT ST. LUCIE, FL 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2400 Veterans Memorial Parkway, Suite 211, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2021-04-19 2400 Veterans Memorial Parkway, Suite 211, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 2400 Veterans Memorial Parkway, Suite 211, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State