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 |
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 |
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 | - |
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