Search icon

TURTLE CREEK II PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURTLE CREEK II PROPERTY 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 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1992 (32 years ago)
Document Number: 749750
FEI/EIN Number 592694875

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

Address: 5317 FRUITVILLE ROAD SUITE 53, SARASOTA, FL, 34232, US
Mail Address: 5317 FRUITVILLE ROAD SUITE 53, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campana Jim Vice President 5317 Fruitville Rd., SARASOTA, FL, 34232
Kirk Steve Director 5317 Fruitville Rd., SARASOTA, FL, 34232
Chapman John President 5317 Fruitville Rd., SARASOTA, FL, 34232
Nutter Ingrid Director 5317 Fruitville Rd., SARASOTA, FL, 34232
Rozelle Mary Director 5317 Fruitville Rd, Sarasota, FL, 34232
Rieth Darrell Director 5317 Fruitville Rd, Sarasota, FL, 34232
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 1 East Broward Blvd, SUITE 1800, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 5317 FRUITVILLE ROAD SUITE 53, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2018-03-07 5317 FRUITVILLE ROAD SUITE 53, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2018-03-07 BECKER & POLIAKOFF, P.A. -
REINSTATEMENT 1992-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-14
Reg. Agent Change 2018-03-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State