Search icon

TURRELL, HALL & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TURRELL, HALL & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURRELL, HALL & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Oct 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 2007 (18 years ago)
Document Number: S09608
FEI/EIN Number 650235211

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

Address: 3584 EXCHANGE AVE, NAPLES, FL, 34104-3732
Mail Address: 3584 EXCHANGE AVE, NAPLES, FL, 34104-3732
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURRELL TODD T President 3584 EXCHANGE AVE., NAPLES, FL, 34104
TURRELL TODD T Secretary 3584 EXCHANGE AVE., NAPLES, FL, 34104
TURRELL TODD T Director 3584 EXCHANGE AVE., NAPLES, FL, 34104
HALL TIMOTHY Vice President 3584 EXCHANGE AVE., NAPLES, FL, 34104
HALL TIMOTHY Treasurer 3584 EXCHANGE AVE., NAPLES, FL, 34104
HALL TIMOTHY Director 3584 EXCHANGE AVE., NAPLES, FL, 34104
Nageon de Lestang Marielle Treasurer 3584 EXCHANGE AVE., NAPLES, FL, 34104
Rogers Jeffrey R Prin 3584 EXCHANGE AVE, NAPLES, FL, 341043732
TURRELL, TODD T. Agent 3584 EXCHANGE AVE., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-26 3584 EXCHANGE AVE, NAPLES, FL 34104-3732 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 3584 EXCHANGE AVE., NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 3584 EXCHANGE AVE, NAPLES, FL 34104-3732 -
NAME CHANGE AMENDMENT 2007-04-18 TURRELL, HALL & ASSOCIATES, INC. -
NAME CHANGE AMENDMENT 2003-12-09 TURRELL & ASSOCIATES, INC. -

Court Cases

Title Case Number Docket Date Status
FLOW WAY COMMUNITY DEVELOPMENT DISTRICT VS TAYLOR MORRISON OF FLORIDA, INC., ET AL 6D2023-0986 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004147-000 I-XX

Parties

Name FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Role Appellant
Status Active
Representations GREGORY N. WOODS, ESQ., CHRISTOPHER D. DONOVAN, ESQ., QUENTIN WELBORN, ESQ., JESSICA F. TOLIN, ESQ.
Name CHRISTOPHER NIRENBERG
Role Appellee
Status Active
Name TURRELL, HALL & ASSOCIATES, INC.
Role Appellee
Status Active
Name STEPHEN REITER
Role Appellee
Status Active
Name ESPLANADE GOLF & COUNTRY CLUB OF NAPLES, INC.
Role Appellee
Status Active
Name TIM HALL
Role Appellee
Status Active
Name TAYLOR MORRISON ESPLANADE NAPLES, LLC
Role Appellee
Status Active
Name ANDREW MILLER LLC
Role Appellee
Status Active
Name JOHN WOLLARD
Role Appellee
Status Active
Name ADAM THE PAINTER LLC
Role Appellee
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Representations KEVIN S. HENNESSY, ESQ., Nicole Janine Poot, Esq., D. KENT SAFRIET, ESQ., PETER J. CAMBS, ESQ., JOSEPH A. BROWN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 16, 2023, thisappeal is dismissed.In light of the fee provision included in the notice of voluntary dismissal,the appelles' motion for appellate attorney's fees is denied as moot.
Docket Date 2023-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ Appellees, Taylor Morrison of Florida, Inc., Taylor Morrison Esplanade Naples, LLC, Andrew Miller, John Wollard, Stephen Reiter, Adam Painter, and Christopher Nirenberg's motion for extension of time to serve answer brief is denied without prejudice to serve a motion for extension of time following the September 21, 2023, meeting referenced in appellees’ motion.
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR ADDITIONAL EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Taylor Morrison of Florida, Inc., Taylor Morrison Esplanade Naples, LLC, Andrew Miller, John Wollard, Stephen Reiter, Adam Painter, and Christopher Nirenberg’s motion for extension of time to serve answer brief is granted. The answer brief shall be served within ninety days from the date of this order.
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 7/12/23
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to serve initial brief and response to motion for attorney’s fees is granted. The initial brief and response shall be served within fourteen days of the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED THIRDMOTION FOR EXTENSION OF TIME
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-04-26
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The motion for clarification is granted to the extent that appellant shall also have thirty days from the date of the March 29, 2023, order to file a response to the motion for fees.
Docket Date 2023-03-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATIONOR, ALTERNATIVELY, REHEARING
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-03-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED SECONDMOTION FOR EXTENSION OF TIME
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED/BRODIE - 1986 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time is granted. The initial brief and response to Appellees’ Motion for Appellate Fees shall be served within thirty days from the date of this order.
Docket Date 2023-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2023-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENTTHE APPELLATE RECORD
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 9850 PAGES REDACTED
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
FLOW WAY COMMUNITY DEVELOPMENT DISTRICT VS TAYLOR MORRISON OF FLORIDA, INC., ET AL 2D2022-3854 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004147-000 I-XX

Parties

Name FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Role Appellant
Status Active
Representations QUENTIN WELBORN, ESQ., GREGORY N. WOODS, ESQ., JESSICA F. TOLIN, ESQ.
Name TAYLOR MORRISON ESPLANADE NAPLES, LLC
Role Appellee
Status Active
Name STEPHEN REITER
Role Appellee
Status Active
Name JOHN WOLLARD
Role Appellee
Status Active
Name TIM HALL
Role Appellee
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Representations KEVIN S. HENNESSY, ESQ., JOSEPH A. BROWN, ESQ., PETER J. CAMBS, ESQ., D. KENT SAFRIET, ESQ.
Name ANDREW MILLER LLC
Role Appellee
Status Active
Name ADAM THE PAINTER LLC
Role Appellee
Status Active
Name TURRELL, HALL & ASSOCIATES, INC.
Role Appellee
Status Active
Name CHRISTOPHER NIRENBERG
Role Appellee
Status Active
Name ESPLANADE GOLF & COUNTRY CLUB OF NAPLES, INC.
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 9850 PAGES REDACTED
On Behalf Of COLLIER CLERK
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8120977200 2020-04-28 0455 PPP 3584 EXCHANGE AVE STE B, NAPLES, FL, 34104-3732
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184692.37
Loan Approval Amount (current) 184692.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-3732
Project Congressional District FL-19
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187021.55
Forgiveness Paid Date 2021-08-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3135893 TURRELL, HALL & ASSOCIATES, INC. TURRELL & ASSOCIATES INC N1Y7Q8J5D9V7 3584 EXCHANGE AVE, NAPLES, FL, 34104-3732
Capabilities Statement Link -
Phone Number 239-643-0166
Fax Number 239-643-6632
E-mail Address amanda@thanaples.com
WWW Page -
E-Commerce Website -
Contact Person AMANDA HORTON
County Code (3 digit) 021
Congressional District 19
Metropolitan Statistical Area 5345
CAGE Code 58HA5
Year Established 1990
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State