Entity Name: | TURNBERRY VILLAS CONDOMINIUM 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: | 23 Apr 1996 (29 years ago) |
Document Number: | N96000002210 |
FEI/EIN Number |
593387582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Parkway West,, Miramar Beach, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Parkway West,, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mayer Jerry | Director | 10221 Emerald Coast Parkway West,, Miramar Beach, FL, 32550 |
Lewis James Jr. | Vice President | 10221 Emerald Coast Parkway West,, Miramar Beach, FL, 32550 |
SHEFFIELD YOUNG | President | 10221 EMERALD COAST PARKWAY, MIRAMAR BEACH, FL, 32550 |
Goodman Stacy | Secretary | 10221 Emerald Coast Parkway West,, Miramar Beach, FL, 32550 |
Whitaker Don | Treasurer | 10221 Emerald Coast Parkway West,, Miramar Beach, FL, 32550 |
DUNLAP & SHIPMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-14 | 10221 Emerald Coast Parkway West,, Suite #5, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2024-05-14 | 10221 Emerald Coast Parkway West,, Suite #5, Miramar Beach, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2063 S County Highway 395, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | Dunlap & Shipman, P. A. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-14 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State