Search icon

TURNBERRY VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TURNBERRY VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Apr 1996 (29 years ago)
Document Number: N96000002210
FEI/EIN Number 59-3387582
Address: 10221 Emerald Coast Parkway West,, Suite #5, Miramar Beach, FL 32550
Mail Address: 10221 Emerald Coast Parkway West,, Suite #5, Miramar Beach, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
DUNLAP & SHIPMAN, P.A. Agent

Director

Name Role Address
Mayer, Jerry Director 10221 Emerald Coast Parkway West,, Suite #5 Miramar Beach, FL 32550

Vice President

Name Role Address
Lewis, James, Jr. Vice President 10221 Emerald Coast Parkway West,, Suite #5 Miramar Beach, FL 32550

Treasurer

Name Role Address
Whitaker, Don Treasurer 10221 Emerald Coast Parkway West,, Suite #5 Miramar Beach, FL 32550

PRESIDENT

Name Role Address
SHEFFIELD, YOUNG PRESIDENT 10221 EMERALD COAST PARKWAY, STE. #5 MIRAMAR BEACH, FL 32550

Secretary

Name Role Address
Goodman, Stacy Secretary 10221 Emerald Coast Parkway West,, Suite #5 Miramar Beach, FL 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 10221 Emerald Coast Parkway West,, Suite #5, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2024-05-14 10221 Emerald Coast Parkway West,, Suite #5, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2063 S County Highway 395, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2015-02-09 Dunlap & Shipman, P. A. No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State