Entity Name: | TEQUESTA 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: | 20 Aug 2003 (22 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 May 2013 (12 years ago) |
Document Number: | N03000007169 |
FEI/EIN Number |
571192214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US |
Mail Address: | c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meece Scott | President | c/o Coastal Property Management, Jupiter, FL, 33477 |
Doan Robert | Secretary | c/o Coastal Property Management, Jupiter, FL, 33477 |
Vinski Jeffrey | Treasurer | c/o Coastal Property Management, Jupiter, FL, 33477 |
Harvey Heather | Vice President | c/o Coastal Property Management, Jupiter, FL, 33477 |
Anderson Hilary | Director | c/o Coastal Property Management, Jupiter, FL, 33477 |
Ross Earle Bonan Ensor & Carrigan, PA | Agent | 819 SW Federal Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-09 | Ross Earle Bonan Ensor & Carrigan, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 819 SW Federal Highway, Suite 302, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 | - |
AMENDED AND RESTATEDARTICLES | 2013-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-20 |
AMENDED ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State