Search icon

TURNBERRY ISLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURNBERRY ISLE CONDOMINIUM 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: 03 Jul 1979 (46 years ago)
Document Number: 747953
FEI/EIN Number 591921135

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

Address: 19707 TURNBERRY WAY, AVENTURA, FL, 33180
Mail Address: 19707 TURNBERRY WAY, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURNBERRY ISLE CONDOMINIUM ASSOCIATION INC. GHT BENEFIT PLAN 2023 591921135 2025-01-30 TURNBERRY ISLE CONDOMINIUM ASSOCIATION INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 531110
Sponsor’s telephone number 3059316300
Plan sponsor’s address 19707 TURNBERRY WAY, AVENTURA, FL, 331802566

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
TURNBERRY ISLE CONDOMINIUM ASSOCIATION INC. GHT BENEFIT PLAN 2022 591921135 2024-01-30 TURNBERRY ISLE CONDOMINIUM ASSOCIATION INC. 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 531110
Sponsor’s telephone number 3059316300
Plan sponsor’s address 19707 TURNBERRY WAY, AVENTURA, FL, 331802566

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
TURNBERRY ISLE CONDOMINIUM ASSOCIATION INC. GHT BENEFIT PLAN 2021 591921135 2022-12-30 TURNBERRY ISLE CONDOMINIUM ASSOCIATION INC. 8
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 531110
Sponsor’s telephone number 3059316300
Plan sponsor’s address 19707 TURNBERRY WAY, AVENTURA, FL, 331802566

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER ALFRED Director 19707 TURNBERRY WAY, # 27J, AVENTURA, FL, 33180
Moncayo-Yera Angela Vice President 19707 TURNBERRY WAY, # 19D, AVENTURA, FL, 33180
Fuerst Peter Director 19707 TURNBERRY WAY, #TS3, AVENTURA, FL, 33180
Silvera Leon President 19707 Turnberry Way, Aventura, FL, 33180
Hornby Stephen Treasurer 19707 Turnberry Way, Aventura, FL, 33180
Konig Arlene Secretary 19707 Turnberry Way, Aventura, FL, 33180
Rubinstein Robert Agent 5218 Montara Lane,, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 5218 Montara Lane,, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Rubinstein, Robert -
CHANGE OF PRINCIPAL ADDRESS 2003-04-10 19707 TURNBERRY WAY, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2003-04-10 19707 TURNBERRY WAY, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
ROBERT A. STOK, VS TURNBERRY 12G, LLC, etc., et al., 3D2020-0026 2020-01-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24140

Parties

Name Robert A. Stok
Role Appellant
Status Active
Representations NATASHA SHAIKH
Name TURNBERRY 12G, LLC
Role Appellee
Status Active
Representations HENRY SALAS, Ravi Batta, Juan P. Broche
Name JAIME ALFIE
Role Appellee
Status Active
Name TURNBERRY ISLE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name DISCOUNT INTERIORS OF A VENTURA, INC.
Role Appellee
Status Active
Name ROBERTO DAYAN
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Robert A. Stok
Docket Date 2020-01-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 23, 2020.
Docket Date 2020-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PREVIOUS CASE: 19-600
On Behalf Of Robert A. Stok
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State