Search icon

ESTATES AT TURTLE RUN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESTATES AT TURTLE RUN HOMEOWNERS' 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: 25 Sep 1987 (38 years ago)
Document Number: N22688
FEI/EIN Number 650027252

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

Address: 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
Mail Address: 7932 WILES ROAD, POMPANO BEACH, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPE JAMES Treasurer 6786 NW 43 Place, CORAL SPRINGS, FL, 33067
CARNEY EUGENE President 4111 NW 64 Avenue, CORAL SPRINGS, FL, 33067
LIST LLOYD Vice President 4186 NW 65 Avenue, CORAL SPRINGS, FL, 33067
FERNANDEZ ALEX Director 4343 NW 65 Terrace, CORAL SPRINGS, FL, 33067
GAMBINO SAL Secretary 6791 NW 44 Street, CORAL SPRINGS, FL, 33067
TUCKER & LOKEINSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-03 TUCKER & LOKEINSKY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 800 EAST BROWARD BLVD, SUITE 710, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2000-04-12 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000754883 LAPSED 07-16823 COWE 82 BROWARD COUNTY 2015-06-30 2020-07-13 $23,586.66 SILVIO AND LINDA VISCA, 6430 N.W. 42ND COURT, CORAL SPRINGS, FL 33067

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State