Search icon

GREEN TURTLE COVE CONDOMINIUM APARTMENTS ASSOCIATION, INC.

Company Details

Entity Name: GREEN TURTLE COVE CONDOMINIUM APARTMENTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Oct 1973 (51 years ago)
Document Number: 727669
FEI/EIN Number 59-1507850
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994
Address: 3792 NE OCEAN BLVD, HUTCHINSON ISLAND, JENSEN BEACH, FL 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CORNETT, JANE L. Agent Becker & Poliakoff, 759 SW Federal Highway, Suite 213, Stuart, FL 34994

President

Name Role Address
BEALHEN, MARK President c/o Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994

Treasurer

Name Role Address
Kempf, Robert Treasurer c/o Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994

Director

Name Role Address
MURTAUGH, OWEN Director c/o Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994

Vice President

Name Role Address
Skurla, Peter Vice President c/o Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994

Secretary

Name Role Address
Cicero, Robert Secretary c/o Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-30 3792 NE OCEAN BLVD, HUTCHINSON ISLAND, JENSEN BEACH, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 Becker & Poliakoff, 759 SW Federal Highway, Suite 213, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 1995-03-22 CORNETT, JANE L. No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-03 3792 NE OCEAN BLVD, HUTCHINSON ISLAND, JENSEN BEACH, FL 34957 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State