Entity Name: | TELEGRAPH CREEK ESTATES PROPERTY OWNERS' 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: | 24 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2017 (8 years ago) |
Document Number: | N94000001550 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18801 Bridge Wood Court, Alva, FL, 33920, US |
Mail Address: | 18801 Bridge Wood Court, Alva, FL, 33920, US |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pounders Gregory | President | 18801 Bridge Wood Court, Alva, FL, 33920 |
Shelton T J | Othe | 18851 Creek Bridge Court, Alva, FL, 33920 |
Meehan Bradley | Othe | 18801 Creek Bridge Ct, Alva, FL, 33920 |
Hart Thomas B | Agent | 1625 Hendry Street, FT MYERS, FL, 33901 |
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: 01 Apr 2025
Sources: Florida Department of State