Search icon

TREASURE ISLAND COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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