Entity Name: | TURKEY CREEK CLUB VILLA 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: | 09 Feb 1978 (47 years ago) |
Document Number: | 741577 |
FEI/EIN Number |
591934066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6514 NW 115TH LN., ALACHUA, FL, 32615, US |
Mail Address: | 159 TURKEY CREEK, ALACHUA, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHORES DAWN | Director | 213 TURKEY CREEK, ALACHUA, FL, 32615 |
DOUGHERTY KAY | Vice President | 159 TURKEY CREEK, ALACHUA, FL, 32615 |
DOUGHERTY KAY | Director | 159 TURKEY CREEK, ALACHUA, FL, 32615 |
McDERMOTT CHARLES | President | 86 TURKEY CREEK, ALACHUA, FL, 32615 |
McDERMOTT CHARLES | Director | 86 TURKEY CREEK, ALACHUA, FL, 32615 |
NOEGEL LARRY | Treasurer | 233 TURKEY CREEK, ALACHUA, FL, 32615 |
SHORES DAWN | Secretary | 213 TURKEY CREEK, ALACHUA, FL, 32615 |
NOEGEL LARRY | Director | 233 TURKEY CREEK, ALACHUA, FL, 32615 |
Dougherty Kay H | Agent | 159 TURKEY CREEK, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-14 | 6514 NW 115TH LN., ALACHUA, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2020-06-14 | 6514 NW 115TH LN., ALACHUA, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-14 | Dougherty, Kay H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-14 | 159 TURKEY CREEK, ALACHUA, FL 32615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State