Search icon

TREASURE COAST ENTERPRISES, INC.

Company Details

Entity Name: TREASURE COAST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 1998 (26 years ago)
Document Number: P97000026301
FEI/EIN Number 58-2307714
Address: 511 N Indian River Drive, FORT PIERCE, FL 34950
Mail Address: 511 N Indian River Drive, FORT PIERCE, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Howard, Marlene Agent 511 North Indian River Drive, FORT PIERCE, FL 34950

President

Name Role Address
HAUPTFUHRER, ELIZABETH L President 311 S. DARLINGTON, WEST CHESTER, PA 19382
Howard, Marlene President 1610 Hispana Avenue, FORT PIERCE, FL 34982

Vice President

Name Role Address
Howard, Marlene Vice President 1610 Hispana Avenue, FORT PIERCE, FL 34982

Secretary

Name Role Address
Howard, Marlene Secretary 1610 Hispana Avenue, FORT PIERCE, FL 34982

Treasurer

Name Role Address
Howard, Marlene Treasurer 1610 Hispana Avenue, FORT PIERCE, FL 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 511 N Indian River Drive, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2024-04-10 511 N Indian River Drive, FORT PIERCE, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 511 North Indian River Drive, FORT PIERCE, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2014-02-14 Howard, Marlene No data
NAME CHANGE AMENDMENT 1998-09-30 TREASURE COAST ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State