Search icon

TREASURE COVE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COVE OWNERS 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: 01 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2006 (19 years ago)
Document Number: N03400
FEI/EIN Number 592424135

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

Address: 3600 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 3600 Thomas Drive, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinson Jeneane Secretary 3600 Thomas Drive, Panama City Beach, FL, 32408
Dixon Christi Treasurer 7737 Slash Road, Camilla, GA, 31730
Stumpe Tim Director 3600 Thomas Drive, Panama City Beach, FL, 32408
Dickert Vicki Director 3600 Thomas Dr, Panama City Beach, FL, 32408
WILLIAMS JACK G Agent 502 HARMON AVENUE, PANAMA CITY, FL, 32401
Jackson Timmy Director 3600 Thomas Drive, Panama City Beach, FL, 32408
Wachtfeitl Edward President 4037 Kristanna Dr, Panama CIty, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 3600 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2006-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 3600 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2006-04-11 WILLIAMS, JACK G -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 502 HARMON AVENUE, PANAMA CITY, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-30
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-26
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State