Search icon

TURTLE CREEK BUSINESS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TURTLE CREEK BUSINESS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2012 (13 years ago)
Document Number: N06000010380
FEI/EIN Number 208828358
Address: 1215 Admiralty Blvd., Rockledge, FL, 32955, US
Mail Address: 1860 Crawford AVenue, Merritt Island, FL, 32953, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
McDonald Jewel A Agent 1860 Crawford Avenue, Merritt Island, FL, 32953

President

Name Role Address
BARBER ANDREW C President 2600 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
WALKER JOHN W Vice President 2600 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952

Director

Name Role Address
BARBER CHRISTINE Director 2600 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
MCDONALD MICHAEL C Secretary 1860 CRAWFORD AV, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 1215 Admiralty Blvd., Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2022-01-16 1215 Admiralty Blvd., Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1860 Crawford Avenue, Merritt Island, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2021-01-13 McDonald, Jewel A No data
AMENDMENT 2012-04-11 No data No data
PENDING REINSTATEMENT 2012-03-23 No data No data
REINSTATEMENT 2012-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State