Detail by Entity Name

Florida Not For Profit Corporation

TURNBERRY RESERVE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N04000004450 20-2589334 05/04/2004 FL ACTIVE
Principal Address
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Changed: 01/09/2023
Mailing Address
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Changed: 01/09/2023
Registered Agent Name & Address Specialty Management Company of Central Florida
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Name Changed: 01/09/2023

Address Changed: 01/09/2023
Officer/Director Detail Name & Address

Title President

Pabon, Luis
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Secretary

Gonzalez, Orvin
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Director

Tapia, William, Sr.
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Treasurer

Ceballos, Rafael
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Director

Dagmar Hernandez, Molina
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title Director

Platt, Patricia
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Title VP

Phillip, Daniel
1000 Pine Hollow Point
Altamonte Springs, FL 32714

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 01/09/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
08/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/03/2020 -- Reg. Agent Resignation View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
11/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
08/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2014 -- Reg. Agent Change View image in PDF format
05/12/2014 -- Reg. Agent Resignation View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
05/05/2012 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
11/20/2009 -- Reg. Agent Resignation View image in PDF format
07/20/2009 -- Reg. Agent Change View image in PDF format
06/24/2009 -- Reg. Agent Resignation View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- Domestic Non-Profit View image in PDF format