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 |
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 |
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. | - |
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