Search icon

TREASURE COAST HARBOUR VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST HARBOUR VILLAS 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: 08 Feb 2007 (18 years ago)
Document Number: N07000001416
FEI/EIN Number 208431107

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

Address: 250 N BANANA RIVER DRIVE, OFFICE, MERRITT ISLAND, FL, 32952
Mail Address: 250 N BANANA RIVER DRIVE, OFFICE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOZNESKI CLIFFORD President 31114 Lochomore circle, Sorrento, FL, 32776
WOZNESKI CLIFFORD Director 31114 Lochomore circle, Sorrento, FL, 32776
BERGERON RENEE Vice President 5803 North Banana River Blvd, Cape Canaveral, FL, 32776
BERGERON HOLLY Treasurer 250 N BANANA RIVER DR MERRITT ISLAND FL 32, MERRITT ISLAND, FL, 32708
BERGERON BRUCE A Secretary 250 N Banana River, Merritt Island, FL, 32952
TREASURE COAST HARBOUR VILLAS CONDOMINIUM Agent 250 N BANANA RIVER DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-12 TREASURE COAST HARBOUR VILLAS CONDOMINIUM ASSOCIATION INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 250 N BANANA RIVER DRIVE, OFFICE, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-07 250 N BANANA RIVER DRIVE, OFFICE, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2010-05-07 250 N BANANA RIVER DRIVE, OFFICE, MERRITT ISLAND, FL 32952 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-08-04
AMENDED ANNUAL REPORT 2017-02-07

Date of last update: 01 May 2025

Sources: Florida Department of State