Search icon

HIDDEN LAKE AT TURTLE RUN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN LAKE 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: 01 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 1989 (36 years ago)
Document Number: N29500
FEI/EIN Number 650364031

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

Address: 8751 W Broward Blvd, PLANTATION, FL, 33324, US
Mail Address: PO BOX 19439, PLANTATION, FL, 33318, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRIAN Director 4233 NW 62 AVE, CORAL SPRINGS, FL, 33067
SHELTON FRED Vice President 6260 NW 43 STREET, CORAL SPRINGS, FL, 33067
MCKEEVER KEVIN Secretary 6226 NW 43 STREET, CORAL SPRINGS, FL, 33067
REMBAUM KAYE BENDER Agent 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL, 33064
KAMAL RASHAD Treasurer 6288 NW 42 COURT, CORAL SPRINGS, FL, 33067
WINFREE JULIA President 6240 NW 44TH STREET, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 8751 W Broward Blvd, SUITE 400, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-02-26 8751 W Broward Blvd, SUITE 400, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-03-21 REMBAUM, KAYE BENDER -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 -
NAME CHANGE AMENDMENT 1989-06-01 HIDDEN LAKE AT TURTLE RUN HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State