Entity Name: | TURTLE REEF CONDOMINIUMS I, 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: | 05 Apr 1976 (49 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 24 Dec 1990 (34 years ago) |
Document Number: | 735476 |
FEI/EIN Number |
592655794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10800 S. OCEAN DR., JENSEN BEACH, FL, 34957, US |
Mail Address: | Capital Vacations, 2024 Corporate Centre Drive, MYRTLE BEACH, SC, 29577, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomsen Alvin | Vice President | 10800 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957 |
Thomsen Alvin | f | 10800 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957 |
SHANIS DONALD | Vice President | 10800 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957 |
SHANIS DONALD | f | 10800 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957 |
Penn Lance | Secretary | 10800 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957 |
Latremouille Paul | President | 10800 S. OCEAN DR., JENSEN BEACH, FL, 34957 |
CORNETT, JANE L. ESQUIRE | Agent | 759 SW Federal Highway, STUART, FL, 34994 |
Maffucci Anne | Treasurer | 10800 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-17 | 10800 S. OCEAN DR., JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 759 SW Federal Highway, Suite 213, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-14 | 10800 S. OCEAN DR., JENSEN BEACH, FL 34957 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-11 | CORNETT, JANE L. ESQUIRE | - |
EVENT CONVERTED TO NOTES | 1990-12-24 | - | - |
REINSTATEMENT | 1985-02-04 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
REINSTATEMENT | 1983-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State