Search icon

TEQUESTA CAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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