Search icon

TREASURE COAST VICTORY CHILDREN'S HOME, INC.

Company Details

Entity Name: TREASURE COAST VICTORY CHILDREN'S HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1992 (33 years ago)
Date of dissolution: 10 Jan 2014 (11 years ago)
Last Event: DOMESTICATED
Event Date Filed: 10 Jan 2014 (11 years ago)
Document Number: P39355
FEI/EIN Number 34-1682357
Address: 11725 FORTY CORNERS, MASSILLON, OH 44647
Mail Address: 602 SW BILTMORE ST., PORT ST. LUCIE, FL 34983
Place of Formation: OHIO

Agent

Name Role Address
WEIERMAN, ALAN L, PRES Agent 1800 S.W. CAMEO BLVD., PORT ST. LUCIE, FL 34953

President

Name Role Address
WEIERMAN, ALAN President 602 SW BILTMORE STREET, PORT ST LUCIE, FL 34953

Secretary

Name Role Address
WEIERMAN, MOLLY B Secretary 602 SW BILTMORE STREET, PT. ST. LUCIE, FL 34983

Treasurer

Name Role Address
WEIERMAN, MOLLY B Treasurer 602 SW BILTMORE STREET, PT. ST. LUCIE, FL 34983

Director

Name Role Address
LEISNER, PATRICK Director 602 SW BILTMORE STREET, PORT SAINT LUCIE, FL 34983

Chairman

Name Role Address
ROBERTS, MICHAEL Chairman 602 SW BILTMORE STREET, PORT ST LUCIE, FL 34983

Vice President

Name Role Address
WEIERMAN, DAVID A Vice President 602 SW BILTMORE STREET, PORT ST LUCIE,, FL 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014581 SOUTHEASTERN MILITARY ACADEMY ACTIVE 2010-02-15 2025-12-31 No data 638 SW BILTMORE STREET, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
DOMESTICATED 2014-01-10 No data N14000000641
REGISTERED AGENT NAME CHANGED 2004-04-27 WEIERMAN, ALAN L, PRES No data
CHANGE OF MAILING ADDRESS 1994-03-28 11725 FORTY CORNERS, MASSILLON, OH 44647 No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-22 11725 FORTY CORNERS, MASSILLON, OH 44647 No data
REGISTERED AGENT ADDRESS CHANGED 1993-06-22 1800 S.W. CAMEO BLVD., PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2013-10-10
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State