Entity Name: | TURKEY CREEK MASTER 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: | 24 Aug 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Nov 1994 (30 years ago) |
Document Number: | 739988 |
FEI/EIN Number |
591762886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11820 Turkey Creek Blvd, Alachua, FL, 32615, US |
Mail Address: | 1000 Turkey Creek, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AFFINITY MANAGEMENT GROUP, LLC | Agent | - |
Frisch Katherine | Director | 11820 Turkey Creek Blvd, Alachua, FL, 32615 |
Brown Thomas | Vice President | 11820 Turkey Creek Blvd, Alachua, FL, 32615 |
Browning Jan E | President | 11820 Turkey Creek Blvd, Alachua, FL, 32615 |
Yacovelli Kathleen | Director | 11820 Turkey Creek Blvd, Alachua, FL, 32615 |
Blanchette Bailey | Treasurer | 11820 Turkey Creek Blvd, Alachua, FL, 32615 |
Brumbaugh Ruth | Secretary | 11820 Turkey Creek Blvd, Alachua, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 11820 Turkey Creek Blvd, Alachua, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 11820 Turkey Creek Blvd, Alachua, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Affinity Management Group, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 11820 Turkey Creek Blvd, Alachua, FL 32615 | - |
AMENDMENT | 1994-11-29 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2024-02-01 |
Reg. Agent Resignation | 2023-12-28 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State