Search icon

NEWPORT AT TURTLE RUN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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