Search icon

TURF CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: TURF CONDOMINIUM, 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: 03 Dec 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2002 (23 years ago)
Document Number: 715656
FEI/EIN Number 591373306

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

Mail Address: 2440 E Commercial Blvd, Fort Lauderdale, FL, 33308, US
Address: 211 NE 8th Ave, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andreucci Steven Director 2440 E Commercial Blvd, Fort Lauderdale, FL, 33308
HUI ALICE President 2440 E Commercial Blvd, Fort Lauderdale, FL, 33308
KNIGHT ELLINA Secretary 2440 E Commercial Blvd, Fort Lauderdale, FL, 33308
PENCHEV PALMEN Treasurer 2440 E Commercial Blvd, Fort Lauderdale, FL, 33308
CHERKASOV YURIY Vice President 2440 E Commercial Blvd, Fort Lauderdale, FL, 33308
ONBOARD PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 211 NE 8th Ave, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-05-01 211 NE 8th Ave, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Onboard Property Management Inc., -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2440 E Commercial Blvd, Suite 1, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2002-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State