Search icon

TREASURE CAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-CA-269-M

Parties

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

Documents

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