Search icon

TORTUGA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TORTUGA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Apr 1981 (44 years ago)
Document Number: 757498
FEI/EIN Number 59-2152573
Mail Address: 5323 Millenia Lakes Blvd, Suite 120, Orlando, FL 32839
Address: 959 East Gulf Drive, Tortuga Beach Club (TBC), SANIBEL, FL 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Silberstein, Donald Director 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839
Kasnicka, Carrie Director 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839
Laird, Michael Director 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839
Ovens, Ginger B. Director 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839
Buechel, Robert M., Jr. Director 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839

Treasurer

Name Role Address
Kasnicka, Carrie Treasurer 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839

Vice President

Name Role Address
Laird, Michael Vice President 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839

President

Name Role Address
Buechel, Robert M., Jr. President 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839

Secretary

Name Role Address
Silberstein, Donald Secretary 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 959 East Gulf Drive, Tortuga Beach Club (TBC), SANIBEL, FL 33957 No data
CHANGE OF MAILING ADDRESS 2024-05-01 959 East Gulf Drive, Tortuga Beach Club (TBC), SANIBEL, FL 33957 No data
REGISTERED AGENT NAME CHANGED 2017-12-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-14
Reg. Agent Change 2017-12-23
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State