Search icon

FLORIDA TURFGRASS RESEARCH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TURFGRASS RESEARCH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Aug 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2011 (14 years ago)
Document Number: 706021
FEI/EIN Number 596161528

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

Address: 4114 Clubhouse Rd, Highland City, FL, 33846, US
Mail Address: 6902 23rd Ave W, Bradenton, FL, 34209, US
ZIP code: 33846
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO HEATHER Othe 4114 Clubhouse Rd, Highland City, FL, 33846
Pat Marsh President 2241 Mountain Ash Way, New Port Richey, FL, 34655
Dixon Eric Vice President 10946 NW 31st Pl, Gainvesville, FL, 32606
Kann Mark Secretary PO Box 92, Micanopy, FL, 32667
BERG HEATHER M Agent 6902 23rd Ave W, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 4114 Clubhouse Rd, Unit 612, Highland City, FL 33846 -
REGISTERED AGENT NAME CHANGED 2022-03-07 BERG, HEATHER M -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 6902 23rd Ave W, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2021-02-01 4114 Clubhouse Rd, Unit 612, Highland City, FL 33846 -
REINSTATEMENT 2011-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1985-09-03 FLORIDA TURFGRASS RESEARCH FOUNDATION, INC. -
REINSTATEMENT 1985-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State