Search icon

TURTLE CREEK BUSINESS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURTLE CREEK BUSINESS CONDOMINIUM 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: 03 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2012 (13 years ago)
Document Number: N06000010380
FEI/EIN Number 208828358

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
WALKER JOHN W Vice President 2600 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952
BARBER CHRISTINE Director 2600 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952
MCDONALD MICHAEL C Secretary 1860 CRAWFORD AV, MERRITT ISLAND, FL, 32953
McDonald Jewel A Agent 1860 Crawford Avenue, Merritt Island, FL, 32953
BARBER ANDREW C President 2600 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 1215 Admiralty Blvd., Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2022-01-16 1215 Admiralty Blvd., Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1860 Crawford Avenue, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2021-01-13 McDonald, Jewel A -
AMENDMENT 2012-04-11 - -
PENDING REINSTATEMENT 2012-03-23 - -
REINSTATEMENT 2012-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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 Apr 2025

Sources: Florida Department of State