Search icon

TURTLE CREEK VILLAGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURTLE CREEK VILLAGE PROPERTY 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: 26 Aug 1970 (55 years ago)
Document Number: 719189
FEI/EIN Number 591822207

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

Address: c/o Capital Realty Advisors, Inc., 600 Sandtree Drive, Suite 109, Palm Beach Gardens, FL, 33403, US
Mail Address: c/o Capital Realty Advisors, Inc., 600 Sandtree Drive, Suite 109, Palm Beach Gardens, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERCHEN PAUL Director c/o Capital Realty Advisors, Inc., Palm Beach Gardens, FL, 33403
LOVELADY JASON H Secretary c/o Capital Realty Advisors, Inc., Palm Beach Gardens, FL, 33403
SWEENEY JAMES P President c/o Capital Realty Advisors, Inc., Palm Beach Gardens, FL, 33403
HARTMAN PAUL Treasurer c/o Capital Realty Advisors, Inc., Palm Beach Gardens, FL, 33403
BLACKMON DIANE Director c/o Capital Realty Advisors, Inc., Palm Beach Gardens, FL, 33403
CORNETT JANE L Agent 401 SE OSCEOLA ST., STUART, FL, 34994
LOVELADY JASON H Vice President c/o Capital Realty Advisors, Inc., Palm Beach Gardens, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 c/o Capital Realty Advisors, Inc., 600 Sandtree Drive, Suite 109, Palm Beach Gardens, FL 33403 -
CHANGE OF MAILING ADDRESS 2019-03-19 c/o Capital Realty Advisors, Inc., 600 Sandtree Drive, Suite 109, Palm Beach Gardens, FL 33403 -
REGISTERED AGENT NAME CHANGED 2011-01-19 CORNETT, JANE L -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 401 SE OSCEOLA ST., SUITE 101, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State