Entity Name: | THE RESIDENCES AT TURNBULL BAY 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: | 10 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2011 (14 years ago) |
Document Number: | N04000002737 |
FEI/EIN Number |
202788038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174, US |
Mail Address: | 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregory Mark | President | 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174 |
Lewis Ted | Treasurer | 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174 |
Jerry Rappleyea | Vice President | 785 W. Granada Blvd, Suite 5, Ormond Beach, FL, 32174 |
SOUTHERN STATES MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-10 | 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-10 | 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2024-09-10 | 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-10 | Southern States Management Group, Inc. | - |
REINSTATEMENT | 2011-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State