Entity Name: | TURNPIKE COMMERCIAL PLAZA 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: | 10 Mar 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 1998 (26 years ago) |
Document Number: | 762292 |
FEI/EIN Number |
652283803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1777 Blount Road, Pompano Beach, FL, 33062, US |
Mail Address: | c/o Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL, 33071, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN STEVEN | Treasurer | C/O Accounting Edge and Management, Coral Springs, FL, 33071 |
EDELSON KERRI | President | C/O Accoounting Edge and Management, Coral Springs, FL, 33071 |
NIESSEN WILLIAM | Vice President | C/O Accounting Edge and Management, Coral Springs, FL, 33071 |
LOSADA FRANK | Director | C/O Accounting Edge and Management, Coral Springs, FL, 33071 |
Wielander Eric (Rick) | Director | c/o Accounting Edge and Management, Coral Springs, FL, 33071 |
Yellin Jonathan Esq. | Agent | c/o Poliakoff Backer, LLP, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-31 | c/o Poliakoff Backer, LLP, 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-31 | Yellin, Jonathan, Esq. | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1777 Blount Road, Pompano Beach, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 1777 Blount Road, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 1998-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-08-14 | - | - |
REINSTATEMENT | 1985-05-10 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-31 |
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State