Search icon

TURTLE WALK CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURTLE WALK CONDOMINIUM 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: 05 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 1999 (26 years ago)
Document Number: N96000006232
FEI/EIN Number 621785431

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

Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Address: 467 ABALONE CT, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROGAN KEN Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
BADGETT CHARLES Treasurer 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
FOWNER Debbie Secretary 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
FOWNER Debbie Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
VanWay Angie J Director 130 Staff Ave NE, Fort Walton Beach, FL, 32548
GROGAN KEN President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
RDF ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 467 ABALONE CT, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2018-04-25 RDF Associates -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 130 Staff Dr. NE, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 467 ABALONE CT, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 1999-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State