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 |
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 |
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 | - | - |
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