Entity Name: | EVANS TURKEY CREEK 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: | 24 Oct 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2012 (13 years ago) |
Document Number: | N40519 |
FEI/EIN Number |
593127573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14324 EVANS RANCH ROAD, LAKELAND, FL, 33809, US |
Mail Address: | 14324 EVANS RANCH ROAD, LAKELAND, FL, 33809, US |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOCKENBERY ALLEN | President | 14324 EVANS RANCH RD, LAKELAND, FL, 33809 |
Prom Jennifer | Vice President | 15158 EVANS RANCH RD, LAKELAND, FL, 33809 |
ALFANO SUSAN | Secretary | 14365 EVANS RANCH ROAD, Lakeland, FL, 33809 |
PATRICIA FAITZ | Member | 14947 EVANS RANCH RD, Lakeland, FL, 33809 |
RENWALD JUSTIN | Member | 14534 EVANS RANCH RD, Lakeland, FL, 33809 |
Glass Patti | Member | 15178 EVANS RANCH ROAD, LAKELAND, FL, 33809 |
Lindsay Julie A | Agent | 14324 EVANS RANCH ROAD, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 14324 EVANS RANCH ROAD, LAKELAND, FL 33809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 14324 EVANS RANCH ROAD, LAKELAND, FL 33809 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 14324 EVANS RANCH ROAD, LAKELAND, FL 33809 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | Lindsay, Julie A | - |
REINSTATEMENT | 2012-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State