Search icon

TURTLE REEF CONDOMINIUMS I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
592655794
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

Events

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 - -

Documents

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