Search icon

TURNBERRY POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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