Entity Name: | THE VILLAS OF TURNBERRY TRACE 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: | 16 May 2005 (20 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 12 Oct 2006 (18 years ago) |
Document Number: | N05000005114 |
FEI/EIN Number |
202902268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 495840, Port Charlotte, FL, 33949, US |
Address: | TURNBERRY CIRCLE, NORTH PORT, FL, 34288, US |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON DANIEL | President | P.O. BOX 495840, Port Charlotte, FL, 33949 |
MCGINNIS THOMAS | Vice President | P.O. BOX 495840, Port Charlotte, FL, 33949 |
MARLING RANDY | Secretary | P.O. BOX 495840, Port Charlotte, FL, 33949 |
PADDOCK CHRISTINE | Director | P.O. BOX 495840, Port Charlotte, FL, 33949 |
BLACKSTONE NANCY | Director | P.O. BOX 495840, Port Charlotte, FL, 33949 |
WISHARD KRISTINE | Manager | P.O. BOX 495840, Port Charlotte, FL, 33949 |
SW GATEWAY, INC | Agent | 1532 RIO DE JANEIRO AVE, PUNTA GORDA, FL, 33983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1532 RIO DE JANEIRO AVE, PUNTA GORDA, FL 33983 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | TURNBERRY CIRCLE, NORTH PORT, FL 34288 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | TURNBERRY CIRCLE, NORTH PORT, FL 34288 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | SW GATEWAY, INC | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2006-10-12 | THE VILLAS OF TURNBERRY TRACE HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2021-03-08 |
AMENDED ANNUAL REPORT | 2020-10-07 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State