Entity Name: | HOMEOWNERS OF TURTLE CREEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 May 2007 (18 years ago) |
Document Number: | N07000005178 |
FEI/EIN Number | 262505040 |
Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
Mail Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
OMEGA COMMUNITY MANAGEMENT, INC | Agent |
Name | Role | Address |
---|---|---|
ROACH LISA | President | 7145 TURNER RD STE 101, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
KOLTZ ERIC | Vice President | 7145 TURNER RD STE 101, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
BIRDSONG MIKE | Secretary | 7145 TURNER RD STE 101, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 1631 E. Vine Street, Kissimmee, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 1631 E. Vine Street, Kissimmee, FL 34744 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-28 | 7145 TURNER RD STE 101, ROCKLEDGE, FL 32955 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-21 |
Reg. Agent Resignation | 2019-05-28 |
Reg. Agent Change | 2019-05-28 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State