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 |
Name | Role | Address |
---|---|---|
CORNETT, JANE L. | Agent | Becker & Poliakoff, 759 SW Federal Highway, Suite 213, Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
BEALHEN, MARK | President | c/o Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Kempf, Robert | Treasurer | c/o Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
MURTAUGH, OWEN | Director | c/o Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Skurla, Peter | Vice President | c/o Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Cicero, Robert | Secretary | c/o Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994 |
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 |
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