Search icon

YACHT CLUB AT TREASURE COVE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: YACHT CLUB AT TREASURE COVE HOMEOWNER'S 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: 05 Nov 2002 (22 years ago)
Document Number: N02000008538
FEI/EIN Number 341977294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PREMIER ASSOCIATION SERVICES, 2707 TREASURE COVE CIR, DANIA BEACH, FL, 33312, US
Mail Address: C/O PREMIER ASSOCIATION SERVICES, 10112 USA TODAY WAY, MIRMAR, FL, 33025
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSER DAVID President C/O PREMIER ASSOCIATION SERVICES, MIRMAR, FL, 33025
QUIROS JUSTIN Director C/O PREMIER ASSOCIATION SERVICES, MIRMAR, FL, 33025
Mulvey JAMES Director C/O PREMIER ASSOCIATION SERVICES, MIRMAR, FL, 33025
JONES JODY Treasurer C/O PREMIER ASSOCIATION SERVICES, MIRMAR, FL, 33025
GARCIA GREGORY Vice President C/O PREMIER ASSOCIATION SERVICES, MIRMAR, FL, 33025
BIVONA COSIMO Director C/O PREMIER ASSOCIATION SERVICES, MIRMAR, FL, 33025
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 C/O PREMIER ASSOCIATION SERVICES, 2707 TREASURE COVE CIR, DANIA BEACH, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-01-03 C/O PREMIER ASSOCIATION SERVICES, 2707 TREASURE COVE CIR, DANIA BEACH, FL 33312 -
REGISTERED AGENT NAME CHANGED 2023-01-03 VALANCY & REED, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000293675 LAPSED 08-18573-BKC-LMI UNITED STATES BANKRUPTCY 2011-04-08 2016-05-11 $3,500.00 ALAN L. GOLDBERG, CHAPTER 7 TRUSTEE, 111 SW 3 STREET, 601, MIAM, FL 33130

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-09
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-12
Reg. Agent Change 2023-01-03
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State