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. |
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 |
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 |
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 | - | - |
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