Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TURTLE CREEK HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N96000002111 59-3378282 04/17/1996 FL ACTIVE REINSTATEMENT 12/22/2009
Principal Address
3112 W, Lake Mary Blvd
Lake Mary, FL 32746

Changed: 06/05/2023
Mailing Address
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Changed: 04/01/2024
Registered Agent Name & Address Premier Association Management LLC
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Name Changed: 04/01/2024

Address Changed: 04/01/2024
Officer/Director Detail Name & Address

Title President

Orlovsky, Michael
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Secretary

Keller-Zierold, Linda
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title VP

Caravello, Katherine
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Director

Zierold, Ed
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Treasurer

O'Grady, Glen
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Director

Hoke, Candice
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Director

Chaudhry, Mona
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2023 03/15/2023
2023 04/29/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
06/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
07/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
09/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
09/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
09/13/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
12/22/2009 -- Reinstatement View image in PDF format
05/07/2009 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
11/18/2008 -- Admin. Diss. for Reg. Agent View image in PDF format
09/02/2008 -- Reg. Agent Resignation View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
11/29/2004 -- Reg. Agent Change View image in PDF format
11/26/2004 -- Reg. Agent Resignation View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format