Entity Name: | TURTLE RUN AT LAKES OF PALM SPRINGS 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: | 22 Nov 1993 (31 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 14 Mar 2016 (9 years ago) |
Document Number: | N93000005256 |
FEI/EIN Number |
650456690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016, US |
Address: | c/o THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ROBERTO | President | 7787 NW 146TH STREET, Miami Lakes, FL, 33016 |
RAMOS ALFREDO | Treasurer | 7900 NW 154TH STREET, STE 202, MIAMI LAKES, FL, 33016 |
RODRIGUEZ HUGO | Director | C/O THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
CANDLER MICHAEL | Director | C/O THE CAPIN GROUP, Miami Lakes, FL, 33016 |
TORRES ROLANDO | Director | C/O THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
THE CAPIN GROUP | Agent | 7787 NW 146TH STREET, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 7787 NW 146TH STREET, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | THE CAPIN GROUP | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | c/o THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | c/o THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL 33016 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2016-03-14 | - | - |
VOLUNTARY DISSOLUTION | 2016-01-28 | - | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-09 |
Reg. Agent Change | 2016-12-27 |
Revocation of Dissolution | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State