Search icon

TORTUGA VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TORTUGA VILLAS 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: 23 Oct 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: N12000010074
FEI/EIN Number NOT APPLICABLE

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

Address: 212 81st St., Unit B, HOLMES BEACH, FL, 34217, US
Mail Address: 8126 Tollbridge Ct, West Chester, OH, 45069, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY DAVID Treasurer 8126 TOLLBRIDGE CT, W CHESTER, OH, 45069
MURPHY KIRA President 8126 TOLLBRIDGE CT, W CHESTER, OH, 45069
JOHNSTON MARK Vice President 5984 WOODTHRUSH LN, W CHESTER, OH, 45069
JOHNSTON SARAH Secretary 5984 WOODTHRUSH LN, W CHESTER, OH, 45069
SIMMONS NANCY Agent 1654 GLEN ABBY LN, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-24 212 81st St., Unit B, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2019-10-21 SIMMONS, NANCY -
AMENDMENT 2019-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 1654 GLEN ABBY LN, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 212 81st St., Unit B, HOLMES BEACH, FL 34217 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-24
Amendment 2019-10-21
REINSTATEMENT 2019-10-02
Domestic Non-Profit 2012-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State