Search icon

TREASURE COAST II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TREASURE COAST II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2011 (13 years ago)
Document Number: N05000009823
FEI/EIN Number 203803937
Address: 600 Sandtree Drive, Palm Beach Gardens, FL, 33403, US
Mail Address: 600 Sandtree Drive, Palm Beach Gardens, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BONAN ELIZABETH PEsq. Agent ROSS EARLE & BONAN, P.A., STUART, FL, 34994

President

Name Role Address
HILL DAVID President 600 Sandtree Drive, Ste 109, Palm Beach Gardens, FL, 33403

Treasurer

Name Role Address
ROOSTH MARK Treasurer 600 Sandtree Drive, Ste 109, Palm Beach Gardens, FL, 33403

Vice President

Name Role Address
SPEARS KAREN Vice President 600 Sandtree Drive, Ste 109, Palm Beach Gardens, FL, 33403

Director

Name Role Address
HENDRIX RALPH Director 600 Sandtree Dr, Ste 109, Palm Beach Gardens, FL, 33403
PONDILLO PAT Director 600 Sandtree Drive, Ste 109, Palm Beach Gardens, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 600 Sandtree Drive, Suite 109, Palm Beach Gardens, FL 33403 No data
CHANGE OF MAILING ADDRESS 2023-08-16 600 Sandtree Drive, Suite 109, Palm Beach Gardens, FL 33403 No data
REGISTERED AGENT NAME CHANGED 2018-02-19 BONAN, ELIZABETH P, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 ROSS EARLE & BONAN, P.A., 789 S. FEDERAL HWY STE 101, STUART, FL 34994 No data
REINSTATEMENT 2011-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000122938 TERMINATED 1000000397806 PALM BEACH 2012-12-05 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State