Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
TREASURE COAST SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC
Filing Information
N10000000874
20-2511701
01/27/2010
FL
ACTIVE
Principal Address
Changed: 01/10/2024
1257 SW Martin Hwy
#1006
Palm City, FL 34990
#1006
Palm City, FL 34990
Changed: 01/10/2024
Mailing Address
Changed: 01/10/2024
2196 SW Shoal Creek Tr
Palm City, FL 34990
Palm City, FL 34990
Changed: 01/10/2024
Registered Agent Name & Address
Chan, Chantal
Name Changed: 02/06/2019
Address Changed: 01/10/2024
2196 SW Shoal Creek Tr
Palm City, FL 34990
Palm City, FL 34990
Name Changed: 02/06/2019
Address Changed: 01/10/2024
Officer/Director Detail
Name & Address
Title Treasurer
Chan, Chantal
Title Secretary
Kelly, Cecile
Title Education Coordinator
Pauly, Jay
Title Membership Coordinator
Feeley, Brekk
Title Legislative Liaison
Terneus, William
Title Immediate Past President
Samuels, Yolanta
Title President
Bakht, Alia
Title VP
Gonzalez, Alexis
Title Treasurer
Chan, Chantal
2196 SW Shoal Creek Tr
Palm City, FL 34990
Palm City, FL 34990
Title Secretary
Kelly, Cecile
2077 Grey Falcon Cir SW
Vero Beach, FL 32962
Vero Beach, FL 32962
Title Education Coordinator
Pauly, Jay
4097 Preservation Circle
Melbourne, FL 32934
Melbourne, FL 32934
Title Membership Coordinator
Feeley, Brekk
3469 Poseidon Way
Indialantic, FL 32903
Indialantic, FL 32903
Title Legislative Liaison
Terneus, William
10000 SW Innovation Way
Port St Lucie, FL 34987
Port St Lucie, FL 34987
Title Immediate Past President
Samuels, Yolanta
1350 Hickory Street
Melbourne, FL 32901
Melbourne, FL 32901
Title President
Bakht, Alia
10000 SW Innovation Way
Port St Lucie, FL 34987
Port St Lucie, FL 34987
Title VP
Gonzalez, Alexis
220 Charles Ct
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Annual Reports
Report Year | Filed Date |
2022 | 01/10/2022 |
2023 | 01/17/2023 |
2024 | 01/10/2024 |
Document Images