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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT A. STOK, VS TURNBERRY 12G, LLC, etc., et al., | 3D2020-0026 | 2020-01-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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