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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State