Search icon

TELEGRAPH CREEK ESTATES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TELEGRAPH CREEK ESTATES PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

TELEGRAPH CREEK ESTATES PROPERTY OWNERS' ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: N94000001550
FEI/EIN Number N/A

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

Address: 18801 Bridge Wood Court, Alva, FL 33920
Mail Address: 18801 Bridge Wood Court, Alva, FL 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hart, Thomas B Agent 1625 Hendry Street, Suite 301, FT MYERS, FL 33901
Pounders, Gregory President 18801 Bridge Wood Court, Alva, FL 33920
Shelton, T J Other 18851 Creek Bridge Court, Alva, FL 33920
Shelton, T J Board Member 18851 Creek Bridge Court, Alva, FL 33920
Meehan, Bradley Other 18801 Creek Bridge Ct, Alva, FL 33920
Meehan, Bradley Board Member 18801 Creek Bridge Ct, Alva, FL 33920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 18801 Bridge Wood Court, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2024-03-18 18801 Bridge Wood Court, Alva, FL 33920 -
REINSTATEMENT 2017-06-22 - -
REGISTERED AGENT NAME CHANGED 2017-06-22 Hart, Thomas B -
REGISTERED AGENT ADDRESS CHANGED 2017-06-22 1625 Hendry Street, Suite 301, FT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-06-22
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State