Search icon

TORTUGA ISLAND UNITED, INC

Company Details

Entity Name: TORTUGA ISLAND UNITED, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2024 (6 months ago)
Document Number: N20000005498
FEI/EIN Number 85-1108614
Address: 4144 w oakridge rd, ORLANDO, FL, 32809, US
Mail Address: 4144 w oakridge rd, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LUBIN PATRICK Agent 843 MILFORD ST, DAVENPORT, FL, 33897

President

Name Role Address
MARLOUIS CLAUDI President 4609 SW 10TH AVE, CAPE CORAL, FL, 33914

Vice President

Name Role Address
LORISTON GARY ROBERT Vice President 10459 CARLOWAY HILLS DRIVE, WIMAUMA, FL, 33598

Treasurer

Name Role Address
STIMPHIL JEAN NICOLAS Treasurer 438 W OAKRIDGE #204, ORLANDO, FL, 32809

Secretary

Name Role Address
IDMANN JEANNELUS Secretary 9550 NW 24TH PLACE, SUNRISE, FL, 33322

Administrator

Name Role Address
DESINOR KENSON Administrator 5117 MISSY MARIE LN, LA VEGAS, NV, 89130

Assistant Treasurer

Name Role Address
LUBIN PATRICK Assistant Treasurer 843 milford st, davenport, FL, 33897

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2024-08-15 LUBIN, PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 843 MILFORD ST, DAVENPORT, FL 33897 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 4144 w oakridge rd, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2023-02-20 4144 w oakridge rd, ORLANDO, FL 32809 No data

Documents

Name Date
Amendment 2024-08-15
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-19
Domestic Non-Profit 2020-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State