Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TURTLE CAY MASTER ASSOCIATION, INC.

Filing Information
N01000005001 48-1256435 07/13/2001 FL ACTIVE
Principal Address
100 OLD BEACON WAY
RIVIERA BEACH, FL 33407

Changed: 09/25/2006
Mailing Address
401 Maplewood Drive
Suite 23
Jupiter, FL 33458

Changed: 01/09/2023
Registered Agent Name & Address Kaye Bender Rembaum P.L.
1200 Park Central Blvd. South
Pompano Beach, FL 33064

Name Changed: 04/15/2024

Address Changed: 04/15/2024
Officer/Director Detail Name & Address

Title President

THOMAS-WILSON, ANDINETTE
401 Maplewood Drive
Suite 23
Jupiter, FL 33458

Title VP

Wells, Reno
401 Maplewood Drive
Suite 23
Jupiter, FL 33458

Title Secretary

Caceres, Marcos
401 Maplewood Drive
Suite 23
Jupiter, FL 33458

Title VP

Incognito, Nicholas
401 Maplewood Drive
Suite 23
Jupiter, FL 33458

Annual Reports
Report YearFiled Date
2023 01/09/2023
2024 03/04/2024
2024 04/15/2024

Document Images
04/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2024 -- ANNUAL REPORT View image in PDF format
12/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
12/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
07/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
03/17/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
09/18/2017 -- Reg. Agent Change View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
10/04/2010 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- Reg. Agent Change View image in PDF format
10/09/2007 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
09/25/2006 -- Reg. Agent Change View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
07/13/2001 -- Domestic Non-Profit View image in PDF format