Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TREASURE COAST BLUES SOCIETY, INC

Filing Information
N00000001505 65-1068275 03/08/2000 FL ACTIVE AMENDMENT AND NAME CHANGE 10/02/2019 NONE
Principal Address
9130 S US Highway 1
Port St Lucie, FL 34952

Changed: 02/08/2023
Mailing Address
P.O. BOX 7192
PORT SAINT LUCIE, FL 34985

Changed: 03/05/2020
Registered Agent Name & Address Schwind, Peter J.
930 Savannas Point Dr.
Unit C
Ft. Pierce, FL 34996

Name Changed: 02/23/2024

Address Changed: 02/23/2024
Officer/Director Detail Name & Address

Title President

Cioffi, Lena
412 SE Seahorse Dr.
PORT SAINT LUCIE, FL 34983

Title SECRETARY

GRIFFITH, SANDRA
930 SAVANAS PT DR
UNIT C
FORT PIERCE, FL 34982

Title DIRECTOR

SOUZA, ELAINE
3436 ROSELAWN BLVD
FORT PIERCE, FL 34982

Title DIRECTOR

Levy, Hawk
2065 SE Van Kleff Ave.
PORT ST LUCIE, FL 34952

Title Director

LOSCHIAVO, MICHAEL
1081 SE MONTEREY RD
C16
STUART, FL 34994

Title Director

Mclaughlin , Kevin
4050 Greenwood Dr.
Ft. Pierce, FL 34982

Title Director

GRIFFITH, KENNY
374 SE Lancaster Ave
Port St Lucie, FL 34984

Title DIRECTOR

Schmidt, Dan
2103 SE Washington St. N RD
Stuart, FL 34997

Title Director

Loschiavo, Mike
2929 SE Ocean Blvd.
Stuart, FL 34996

Title Director

Carbone, Mark
26083 SW Viturbo Way
Port St, Lucie, FL 34986

Title Treasurer

Schwind, Peter J.
4761 SE Binnacle Way
Stuart, FL 34997

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 02/08/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
10/10/2019 -- REINSTATEMENT View image in PDF format
10/02/2019 -- Amendment and Name Change View image in PDF format
07/16/2018 -- ANNUAL REPORT View image in PDF format
05/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
06/11/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
12/05/2005 -- Amendment and Name Change View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- Domestic Non-Profit View image in PDF format