Search icon

FLORIDA TURFGRASS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TURFGRASS ASSOCIATION, 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: 30 Sep 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2011 (14 years ago)
Document Number: 706234
FEI/EIN Number 590915813

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

Address: 4114 Clubhouse Rd, Highland City, FL, 33846, US
Mail Address: 4114 Clubhouse Rd, Highland City, FL, 33846, 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
Marsh Pat President 2241 Mountain Ash Way, New Port Richey, FL, 34655
Dixon Eric Vice President 10946 NW 31st Pl, Gainesville, FL, 32606
Mark Kann Secretary PO Box 92, Micanopy, FL, 32667
Russo HEATHER Agent 4114 Clubhouse Rd, Highland City, FL, 33846

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097736 ENVIRONMENTAL RESEARCH & EDUCATION FUND ACTIVE 2012-10-05 2027-12-31 - PO BOX 14836, BRADENTON, FL, 34280

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 ADDRESS CHANGED 2024-01-22 4114 Clubhouse Rd, Unit 612, Highland City, FL 33846 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Russo, HEATHER -
CHANGE OF MAILING ADDRESS 2024-01-22 4114 Clubhouse Rd, Unit 612, Highland City, FL 33846 -
REINSTATEMENT 2011-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9310377203 2020-04-28 0455 PPP 4462 Florida National Drive Suite 1, Lakeland, FL, 33813
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20410
Loan Approval Amount (current) 20410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-0100
Project Congressional District FL-18
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20540.29
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State