Search icon

TREASURE COAST CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST CENTER 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: 25 Oct 1985 (39 years ago)
Document Number: N11753
FEI/EIN Number 592666050

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

Address: 6560 S US HWY 1, PORT ST. LUCIE, FL, 34952, US
Mail Address: 6560 S US HWY 1, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Braun Jeff Life 747 SW South Macedo Blvd, Port St Lucie, FL, 34983
KIRCHMAN II RONALD E Life 1251 SE Indian St, STUART, FL, 34994
Bowers Jeffery Life 915 SE Ocean Blvd, Stuart, FL, 34994
Hall Cindy Life 1069 NE Crescent St, Jensen Beach, FL, 34957
Brann James Director 7356 Commercial Cir, Fort Pierce, FL, 34951
Cenk Robert E Life 2162 NW Reserve Park Trace, Port St Lucie, FL, 34986
Frazier Deborah Agent 6560 S US HWY 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1880 N. Congress Ave., Suite 227, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2025-01-31 1880 N. Congress Ave., Suite 227, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Wilson, Sean -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 1880 N. Congress Ave., Suite 227, Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State