Search icon

TURNBERRY VILLAS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURNBERRY VILLAS 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: 16 Feb 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: N99000000991
FEI/EIN Number 650968246

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHERTY CHRIS President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
TORRISI THOMAS Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
KESSLER HANS Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FREDRICKSEN JOHN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
NEWMAN TIM Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-07-01 SENTRY MANAGEMENT INC -
CHANGE OF MAILING ADDRESS 2021-07-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
AMENDED AND RESTATEDARTICLES 2016-11-17 - -
NAME CHANGE AMENDMENT 2016-04-28 TURNBERRY VILLAS HOMEOWNERS' ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 2003-07-28 GLEN ABBEY VILLAS HOMEOWNERS' ASSOCIATION, INC. -
REINSTATEMENT 2003-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-23
Amended and Restated Articles 2016-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State