Entity Name: | TURNBERRY POINTE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Aug 2006 (19 years ago) |
Date of dissolution: | 08 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2022 (3 years ago) |
Document Number: | N06000008517 |
FEI/EIN Number |
46-1381438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25350 US HWY 19 NORTH, CLEARWATER, FL, 33763, US |
Mail Address: | 25350 US HWY 19 NORTH, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
Mooney J. M | Vice President | 19000 W. Bluemound Rd., Brookfield, WI, 53045 |
Teske Andrew C | Vice President | 19000 W. Bluemound Rd., Brookfield, WI, 53045 |
Lashley Craig A | Vice President | 8750 N. Central Expressway, Dallas, TX, 75231 |
Bruce Andrew E | Vice President | 19000 W. Bluemound Rd., Brookfield, WI, 53045 |
Chavin Barry J | Vice President | 19000 W. Bluemound Rd., Brookfield, WI, 53045 |
Wallen Timothy J | President | 19000 W. Bluemound Rd., Brookfield, WI, 53045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2022-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-26 | INCORP SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-13 | 25350 US HWY 19 NORTH, CLEARWATER, FL 33763 | - |
REINSTATEMENT | 2012-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2012-11-13 | 25350 US HWY 19 NORTH, CLEARWATER, FL 33763 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-30 |
Reg. Agent Change | 2019-07-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State