Search icon

TURTLE CREEK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURTLE CREEK 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: 17 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2009 (15 years ago)
Document Number: N96000002111
FEI/EIN Number 593378282

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

Mail Address: 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746, US
Address: 3112 W, Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Grady Glen Treasurer 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -
Orlovsky Michael Director 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Caravello Katherine President 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Hoke Candice Secretary 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Macouzet Eugenio Vice President 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 3112 W, Lake Mary Blvd, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Premier Association Management LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 3112 W, Lake Mary Blvd, Lake Mary, FL 32746 -
REINSTATEMENT 2009-12-22 - -
REINSTATEMENT 2008-12-22 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-06-05
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-05-21

Date of last update: 01 Jun 2025

Sources: Florida Department of State