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 |
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 |
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 | - | - |
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