Search icon

TREASURE COAST ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TREASURE COAST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 1998 (27 years ago)
Document Number: P97000026301
FEI/EIN Number 582307714
Address: 511 N Indian River Drive, FORT PIERCE, FL, 34950, US
Mail Address: 511 N Indian River Drive, FORT PIERCE, FL, 34950, US
ZIP code: 34950
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUPTFUHRER ELIZABETH L President 311 S. DARLINGTON, WEST CHESTER, PA, 19382
Howard Marlene Vice President 1610 Hispana Avenue, FORT PIERCE, FL, 34982
Howard Marlene President 1610 Hispana Avenue, FORT PIERCE, FL, 34982
Howard Marlene Secretary 1610 Hispana Avenue, FORT PIERCE, FL, 34982
Howard Marlene Treasurer 1610 Hispana Avenue, FORT PIERCE, FL, 34982
Howard Marlene Agent 511 North Indian River Drive, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 511 N Indian River Drive, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2024-04-10 511 N Indian River Drive, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 511 North Indian River Drive, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2014-02-14 Howard, Marlene -
NAME CHANGE AMENDMENT 1998-09-30 TREASURE COAST ENTERPRISES, INC. -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State