Search icon

SEA TURTLE POOL, INC. - Florida Company Profile

Company Details

Entity Name: SEA TURTLE POOL, 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: 19 Apr 2013 (12 years ago)
Document Number: N13000003792
FEI/EIN Number 30-0779583

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

Address: 5440 FIRST COAST HIGHWAY, AMELIA ISLAND, FL, 32034, US
Mail Address: 5440 FIRST COAST HIGHWAY, AMELIA ISLAND, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY STEVE Vice President 5440 First Coast Highway, Amelia Island, FL, 32034
MASSEY STEVE Director 5440 First Coast Highway, Amelia Island, FL, 32034
HINSON BILL Treasurer 5440 First Coast Highway, Amelia Island, FL, 32034
HINSON BILL Secretary 5440 First Coast Highway, Amelia Island, FL, 32034
HINSON BILL Director 5440 First Coast Highway, Amelia Island, FL, 32034
BUTTS MICHAEL Director 5440 First Coast Highway, Amelia Island, FL, 32034
WHALEY SHANNON Director 5440 First Coast Highway, Amelia Island, FL, 32034
Murdoch Bo President 5440 First Coast Highway, Amelia Island, FL, 32034
Murdoch Bo Director 5440 First Coast Highway, Amelia Island, FL, 32034
VRTIS JOE Director 5440 FIRST COAST HIGHWAY, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 5440 FIRST COAST HIGHWAY, AMELIA ISLAND, FL 32034 -
CHANGE OF MAILING ADDRESS 2021-02-03 5440 FIRST COAST HIGHWAY, AMELIA ISLAND, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 5440 FIRST COAST HIGHWAY, AMELIA ISLAND, FL 32034 -
REGISTERED AGENT NAME CHANGED 2019-08-21 Lambiase, Jr., Nicholas -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State