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
Russo HEATHER Agent 4114 Clubhouse Rd, Highland City, FL, 33846
Dixon Eric President 10946 NW 31st Pl, Gainesville, FL, 32606
Mark Kann Vice President PO Box 92, Micanopy, FL, 32667
Edwards Peyton Secretary 3013 SE Banyan St, Stuart, FL, 34997
Robinson David Treasurer 781 Patriots Point Dr, Ocoee, FL, 34761

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20410.00
Total Face Value Of Loan:
20410.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20410
Current Approval Amount:
20410
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20540.29

Date of last update: 02 Jun 2025

Sources: Florida Department of State