Entity Name: | TURTLE SHORES OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Oct 1987 (37 years ago) |
Document Number: | N23249 |
FEI/EIN Number | 59-2878683 |
Mail Address: | 5455 A1A South, St. Augustine, FL 32080 |
Address: | 240 Canal Blvd, Ponte Vedra Beach, FL 32082 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MAY MANAGEMENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
SADAKA, DONNI | Secretary | 5455 A1A SOUTH, St. Augustine, FL 32080 |
Name | Role | Address |
---|---|---|
NEILL, WILLIAM | Vice President | 5455 A1A SOUTH, St. Augustine, FL 32080 |
TURNER, JAMES | Vice President | 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 |
Name | Role | Address |
---|---|---|
Hatcher, Dale | President | 5455 A1A South, St. Augustine, FL 32080 |
Name | Role | Address |
---|---|---|
SCHACHNORSKY, NANCY | Treasurer | 5455 A1A SOUTH, St. Augustine, FL 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 240 Canal Blvd, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 240 Canal Blvd, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | MAY Management Services Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 5455 A1A South, St. Augustine, FL 32080 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-12-15 |
ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-05-19 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State