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 |
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 |
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 | - | - |
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