Search icon

TURNPIKE COMMERCIAL PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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