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
MCCRILLIS ARNOLD President 250 N banana River drive, merritt island, FL, 32952
MCCRILLIS ARNOLD Director 250 N banana River drive, merritt island, FL, 32952
WOZNESKI CLIFFORD Vice President 31114 Lochomore circle, Sorrento, FL, 32776
EPLEY THOMAS W Treasurer 1075 CHESTERFIELD CIRCLE, WINTER SPRINGS, FL, 32708
MOODY ALAN 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: 02 Mar 2025

Sources: Florida Department of State