Search icon

TURTLE RUN HOMEOWNERS ASSOCIATION NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: TURTLE RUN HOMEOWNERS ASSOCIATION NO. 1, 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: 14 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 1989 (36 years ago)
Document Number: 748526
FEI/EIN Number 592044897

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PREMIER ASSOCIATION SERVICES, 10112 USA TODAY WAY, MIRAMAR, FL, 33025, US
Mail Address: PREMIER ASSOCIATION SERVICES, 10112 USA Today Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldstein Daniel President PREMIER ASSOCIATION SERVICES, Miramar, FL, 33025
Adler Jamie Director PREMIER ASSOCIATION SERVICES, Miramar, FL, 33025
Magaddino Kori Secretary PREMIER ASSOCIATION SERVICES, Miramar, FL, 33025
PEYTON BOLIN Agent 3343 W. COMMERCIAL BLVD., TAMARAC, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 PREMIER ASSOCIATION SERVICES, 10112 USA TODAY WAY, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 PREMIER ASSOCIATION SERVICES, 10112 USA TODAY WAY, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3343 W. COMMERCIAL BLVD., Ste. 100, TAMARAC, FL 33309 -
REGISTERED AGENT NAME CHANGED 2011-02-08 PEYTON BOLIN -
REINSTATEMENT 1989-01-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1986-12-12 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State