Entity Name: | TURKEY ROOST MINI-FARMS HOMEOWNERS 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 Jul 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | 748227 |
FEI/EIN Number |
592410592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1517 Baum Rd., TALLAHASSEE, FL, 32317, US |
Mail Address: | PO Box 12215, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32317 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wittstock Gordon | Director | PO Box 12215, TALLAHASSEE, FL, 32317 |
McCrea Tiebout | Director | PO Box 12215, TALLAHASSEE, FL, 32317 |
Kraft Regine | Secretary | PO Box 12215, TALLAHASSEE, FL, 32317 |
LYNE ZACHARY | President | P.O. BOX 12215, TALLAHASSEE, FL, 32317 |
METZ DUSTIN | Treasurer | P.O. BOX 12215, TALLAHASSEE, FL, 32317 |
Allen Anne | Agent | 1517 Baum Rd., TALLAHASSEE, FL, 32317 |
Flynn Bob | Vice President | PO Box 12215, Tallahassee, FL, 32317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 1517 Baum Rd., TALLAHASSEE, FL 32317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 1517 Baum Rd., TALLAHASSEE, FL 32317 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-30 | Allen, Anne | - |
AMENDMENT | 2020-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 1517 Baum Rd., TALLAHASSEE, FL 32317 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2013-10-15 | TURKEY ROOST MINI-FARMS HOMEOWNERS ASSOCIATION, INC. | - |
AMENDMENT | 2005-03-01 | - | - |
AMENDMENT | 1984-08-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-23 |
Amendment | 2020-12-21 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State