Detail by Entity Name

Florida Not For Profit Corporation

TURNBERRY AT THE EAGLES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N94000004365 59-3285820 09/06/1994 FL ACTIVE
Principal Address
2753 State Road 580
Suite 202
Clearwater, FL 33761

Changed: 03/09/2023
Mailing Address
2753 State Road 580
Suite 202
Clearwater, FL 33761

Changed: 03/09/2023
Registered Agent Name & Address THE PROPERTY GROUP OF CENTRAL FLORIDA, INC
2753 State Road 580
Suite 202
Clearwater, FL 33761

Name Changed: 10/30/2000

Address Changed: 03/09/2023
Officer/Director Detail Name & Address

Title Treasurer

FITZGERALD, MICHAEL
2753 State Road 580
Suite 202
Clearwater, FL 33761

Title VP

Panko, Sylwia
2753 State Road 580
Suite 202
Clearwater, FL 33761

Title Director

HOLBROOK, BOBBY
2753 State Road 580
Suite 202
Clearwater, FL 33761

Title President

NILES, JEFF
2753 State Road 580
Suite 202
Clearwater, FL 33761

Title Secretary

Zackery, Robert
2753 State Road 580
Suite 202
Clearwater, FL 33761

Title Director

Dombrowski, John
2753 State Road 580
Suite 202
Clearwater, FL 33761

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 03/09/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- Reg. Agent Change View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format