Search icon

TURTLE & TORTOISE CLUB OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TURTLE & TORTOISE CLUB OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N93000000163
FEI/EIN Number NOT APPLICABLE

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

Address: C/O ROSEMARY C. JOHNSON, 2993 ROUEN AVE., WINTER PARK, FL, 32789-1145, US
Mail Address: C/O ROSEMARY C. JOHNSON, 2993 ROUEN AVE., WINTER PARK, FL, 32789-1145, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINDS BETTY Director 1863 Beewood Court, ORLANDO, FL, 32818
HINDS BETTY Treasurer 1863 Beewood Court, ORLANDO, FL, 32818
Davis Tom Vice President 8302 Vintage Dr., ORLANDO, FL, 32835
Bennett Marvin Director 5440 Lake Jessamine Dr., Orlando, FL, 32839
Bennett Marvin President 5440 Lake Jessamine Dr., Orlando, FL, 32839
Volkers Jane Secretary P.O. Box 1230, Webster, FL, 33597
JOHNSON ROSEMARY C Asst C/O ROSEMARY C. JOHNSON, WINTER PARK, FL, 327891145
JOHNSON ROSEMARY C Agent 2993 ROUEN AVE., WINTER PARK, FL, 327891125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-04 C/O ROSEMARY C. JOHNSON, 2993 ROUEN AVE., WINTER PARK, FL 32789-1145 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 C/O ROSEMARY C. JOHNSON, 2993 ROUEN AVE., WINTER PARK, FL 32789-1145 -
REGISTERED AGENT NAME CHANGED 2009-04-26 JOHNSON, ROSEMARY C -
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 2993 ROUEN AVE., WINTER PARK, FL 32789-1125 -

Documents

Name Date
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State