Entity Name: | TURKEY CREEK FOREST 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: | 27 Jun 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 1991 (33 years ago) |
Document Number: | 739486 |
FEI/EIN Number |
591906323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4055 NW 86th Blvd, GAINESVILLE, FL, 32653, US |
Mail Address: | 4055 NW 86TH BLVD, GAINESVILLE, FL, 32653-1096, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graham Rebecca L | Treasurer | 4232 NW 87th Lane, GAINESVILLE, FL, 32653 |
Steve Smith | President | 8605 NW 41st Street, GAINESVILLE, FL, 32653 |
Schoenbaechler Brigitte | Secretary | 8681 NW 41st Street, GAINESVILLE, FL, 32653 |
Towler Bill | Vice President | 8481 NW 39th Circle, GAINESVILLE, FL, 32653 |
Fierro Nick | Arch | 8488 NW 39th Terrace, Gainesville, FL, 32653 |
Lofgren Neil L | Grou | 8625 NW 41st Street, Gainesville, FL, 32653 |
Graham Rebecca L | Agent | 4232 NW 87th Lane, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Graham, Rebecca L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 4232 NW 87th Lane, Gainesville, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 4055 NW 86th Blvd, GAINESVILLE, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 4055 NW 86th Blvd, GAINESVILLE, FL 32653 | - |
AMENDMENT | 1991-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-10-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State