Search icon

TURTLE CROSSING HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURTLE CROSSING 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: 06 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: N00000005885
FEI/EIN Number 59-3736409

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

Address: 743 Viscaya Blvd, ST AUGUSTINE, FL, 32086, US
Mail Address: 743 Viscaya Blvd, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garner Peter President 743 Viscaya Blvd, ST AUGUSTINE, FL, 32086
Weging Denny Vice President 735 Viscaya Blvd, ST AUGUSTINE, FL, 32086
Schooley Kate Secretary 716 Viscaya Blvd, ST AUGUSTINE, FL, 32086
Jeffers Rosalind Treasurer 139 Caretta Cir, ST AUGUSTINE, FL, 32086
Schooley Kate Agent 716 Viscaya Blvd, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 743 Viscaya Blvd, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 716 Viscaya Blvd, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Schooley, Kate -
CHANGE OF MAILING ADDRESS 2024-04-29 743 Viscaya Blvd, ST AUGUSTINE, FL 32086 -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2008-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State