Entity Name: | SOMERSET AT TURTLE ROCK NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Aug 1996 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Mar 2007 (18 years ago) |
Document Number: | N96000004516 |
FEI/EIN Number | 500001863 |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Najmy Thompson PL | Agent | 1401 8th Ave W, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Hopes Harry | President | C/O RealManage, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Springmyer Todd | Vice President | C/O RealManage, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Neuhauser Dorothy | Secretary | C/O RealManage, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Barackman Melody | Director | C/O RealManage, Osprey, FL, 34229 |
Violet Robert | Director | C/O RealManage, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Hawk Tom | Treasurer | C/O RealManage, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-03 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-03 | Najmy Thompson PL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-03 | 1401 8th Ave W, Bradenton, FL 34205 | No data |
AMENDED AND RESTATEDARTICLES | 2007-03-12 | No data | No data |
REINSTATEMENT | 2000-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State