Search icon

TREASURE COAST ISLES CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST ISLES CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: 725738
FEI/EIN Number 591680375

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Keystone Property Management Group, 780 US Highway 1, Vero Beach, FL, 32962, US
Mail Address: c/o Keystone Property Management Group, 780 US Highway 1, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Creonte William President c/o Keystone Property Management Group, Vero Beach, FL, 32962
Hartley Daniel Director c/o Keystone Property Management Group, Vero Beach, FL, 32962
Kane Colleen Secretary c/o Keystone Property Management, Vero Beach, FL, 32962
Rellinger Mark Treasurer c/o Keystone Property Management Group, Vero Beach, FL, 32962
Fiore Michael Vice President c/o Keystone Property Management Group, Vero Beach, FL, 32962
Kupec Nicholas Director c/o Keystone Property Management Group, Vero Beach, FL, 32962
William Lee C Agent c/o Keystone Property Management Group, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 c/o Keystone Property Management Group, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-04-02 c/o Keystone Property Management Group, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 c/o Keystone Property Management Group, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2018-04-10 William, Lee C. -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State