Entity Name: | TURTLEBACK CROSSING 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: | 12 Oct 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 1985 (39 years ago) |
Document Number: | 770728 |
FEI/EIN Number |
592332214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 Marsh Landing Blvd., Jacksonville Beach, FL, 32250, US |
Mail Address: | 4200 Marsh Landing Blvd, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Thomas | President | 2 Loggerhead Lane, Ponte Vedra Beach, FL, 32082 |
Seitzinger Kay | Vice President | 24 Turtleback Trail, Ponte Vedra Beach, FL, 32082 |
Reneau Robert | Treasurer | 27 Loggerhaed Lane, Ponte Vedra Beach, FL, 32082 |
Wright Thomas | Secretary | 22 Turtleback Trail, Ponte Vedra Beach, FL, 32082 |
Richland Harold | Agent | 4200 Marsh Landing Blvd, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Marsh Landing Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 4200 Marsh Landing Blvd., SUITE 200, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 4200 Marsh Landing Blvd., SUITE 200, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 4200 Marsh Landing Blvd, SUITE 200, Jacksonville Beach, FL 32250 | - |
REINSTATEMENT | 1985-10-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Resignation | 2019-01-03 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State