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 |
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 |
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 | - | - |
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