Entity Name: | NEWPORT 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: | 27 Aug 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jul 1995 (30 years ago) |
Document Number: | N93000003909 |
FEI/EIN Number |
650561340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL, 33076, US |
Mail Address: | C/O Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
La Torre Maria Del Carm | Treasurer | C/O Integrity Property Management, Coral Springs, FL, 33076 |
Goldie Derek | Secretary | C/O Integrity Property Management, Coral Springs, FL, 33076 |
Lokeinsky Jessica | Agent | Tucker & Lokeinsky P.A., Ft. Lauderdale, FL, 33301 |
Lohmann Clarence | President | C/O Integrity Property Management, Coral Springs, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-22 | Lokeinsky, Jessica | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-22 | Tucker & Lokeinsky P.A., 800 East Broward Blvd, Suite 710, Ft. Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-14 | C/O Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2021-07-14 | C/O Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL 33076 | - |
NAME CHANGE AMENDMENT | 1995-07-25 | NEWPORT AT TURTLE RUN HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-07-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State