Entity Name: | TREASURE CAY 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: | 12 Jan 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Oct 2013 (11 years ago) |
Document Number: | 761427 |
FEI/EIN Number |
592597634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 522592, MARATHON SHORES, FL, 33052, US |
Address: | 130 COCO PLUM DR., MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Dee | Director | 876 Mallard Circle, Arnold, ME, 21012 |
Steinhacker Marianne | Secretary | 13 Wood Road, Cornville, ME, 04976 |
Steinhacker Marianne | Director | 13 Wood Road, Cornville, ME, 04976 |
Hodgkins Woody | Treasurer | 130 Coco Plum Drive, Marathon, FL, 33050 |
Hodgkins Woody | Director | 130 Coco Plum Drive, Marathon, FL, 33050 |
Sanchez Lorna | Director | 130 Coco Plum Drive, Marathon, FL, 33050 |
Conser Robert | Director | 130 Coco Plum Drive, Marathon, FL, 33050 |
kruszka linda | Agent | 6803 Overseas Highway, MARATHON, FL, 33050 |
Wright Dee | President | 876 Mallard Circle, Arnold, ME, 21012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 6803 Overseas Highway, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-17 | 130 COCO PLUM DR., MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-17 | kruszka, linda | - |
AMENDMENT | 2013-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-03 | 130 COCO PLUM DR., MARATHON, FL 33050 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Treasure Cay Condominium Association, Inc., etc., Appellant(s), v. Frontline Insurance Unlimited Company, Appellee(s). | 3D2024-1196 | 2024-07-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TREASURE CAY CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Stephen A Marino, Jr., Rochelle Wimbush, Derrick Scott Natal, Jacob Michael Schuster, Benjamin C Hassebrock |
Name | FRONTLINE INSURANCE UNLIMITED COMPANY |
Role | Appellee |
Status | Active |
Representations | Melissa McMillan Sims, Laura Cristina Tapia, Patrick Edward Betar |
Name | Hon. Mark H. Jones |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 12/11/2024 |
On Behalf Of | Treasure Cay Condominium Association, Inc. |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 11/11/2024 |
On Behalf Of | Treasure Cay Condominium Association, Inc. |
View | View File |
Docket Date | 2024-09-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-10/11/2024 |
On Behalf Of | Treasure Cay Condominium Association, Inc. |
View | View File |
Docket Date | 2024-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Monroe Clerk |
View | View File |
Docket Date | 2024-07-22 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Monroe Clerk |
View | View File |
Docket Date | 2024-07-09 |
Type | Event |
Subtype | Fee Satisfied |
Description | Filing Fee Paid by Check-Receipt attached |
On Behalf Of | Treasure Cay Condominium Association, Inc. |
View | View File |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Treasure Cay Condominium Association, Inc. |
View | View File |
Docket Date | 2024-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-45 days to 02/24/2025 |
On Behalf Of | Frontline Insurance Unlimited Company |
View | View File |
Docket Date | 2024-12-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Treasure Cay Condominium Association, Inc. |
View | View File |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 18, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State