Entity Name: | TREASURE ISLAND COVE CONDOMINIUM ASSOCIATION, 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: | 20 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2008 (16 years ago) |
Document Number: | 751646 |
FEI/EIN Number |
650000046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 79th Street Causeway, Miami, FL, 33141, US |
Mail Address: | 1401 79th Street Causeway, Miami, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ansin Andrew | President | 1401 79th Street Causeway, Miami, FL, 33141 |
Bortunk Seth | Chief Financial Officer | 1401 79th Street Causeway, Miami, FL, 33141 |
Jones Eric | Vice President | 1401 79th Street Causeway, Miami, FL, 33141 |
CORPCO, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-17 | 1401 79th Street Causeway, Miami, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-17 | 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-17 | Corpco, Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-09-17 | 1401 79th Street Causeway, Miami, FL 33141 | - |
REINSTATEMENT | 2008-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2004-09-24 | TREASURE ISLAND COVE CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 2004-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State