Search icon

TURTLE CREEK UNITS THREE AND FOUR ASSOCIATION, INC.

Company Details

Entity Name: TURTLE CREEK UNITS THREE AND FOUR ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jul 1990 (35 years ago)
Document Number: N39129
FEI/EIN Number 59-3061598
Address: 3903 Northdale Blvd #250w, Tampa, FL 33624
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Mezer, Steven H Agent 1511 N. Westshore Blvd, Tampa, FL 33607

Member at Large

Name Role Address
CSICSILA, PAUL Member at Large 3903 Northdale Blvd #250w, Tampa, FL 33624

Vice President

Name Role Address
Stepniewski, Sharon Vice President 3903 Northdale Blvd #250w, Tampa, FL 33624

Treasurer

Name Role Address
REAVIS, LOU Treasurer 3903 Northdale Blvd #250w, Tampa, FL 33624

Secretary

Name Role Address
Schmackpfeffer, Craig Secretary 3903 Northdale Blvd #250w, Tampa, FL 33624

Director

Name Role Address
Bunchman, Tom Director 3903 Northdale Blvd #250w, Tampa, FL 33624
Diego, Claudia Director 3903 Northdale Blvd #250w, Tampa, FL 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-21 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2021-04-23 Mezer, Steven H No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1511 N. Westshore Blvd, Tampa, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-31
Reg. Agent Resignation 2021-05-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State