Search icon

TURNER LAND DEVELOPMENT INC

Company Details

Entity Name: TURNER LAND DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: P04000062938
FEI/EIN Number 56-2454271
Address: 980 Browns Rd, Middleburg, FL 32068
Mail Address: 980 Browns Rd, Middleburg, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, MARK A Agent 980 Browns Rd, Middleburg, FL 32068

President

Name Role Address
TURNER, MARK A President 980 Browns Rd, Middleburg, FL 32068

Secretary

Name Role Address
TURNER, MARK A Secretary 980 Browns Rd, Middleburg, FL 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001058 TURNER LAND DEVELOPMENT INC EXPIRED 2017-01-04 2022-12-31 No data 980 BROWNS RD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-10-24 TURNER LAND DEVELOPMENT INC No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 980 Browns Rd, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2014-04-04 980 Browns Rd, Middleburg, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 980 Browns Rd, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2008-02-12 TURNER, MARK A No data
CANCEL ADM DISS/REV 2006-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-01
Name Change 2018-10-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04

Date of last update: 29 Jan 2025

Sources: Florida Department of State