Entity Name: | TURNPIKE COMMERCIAL PLAZA, PHASE II, 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: | 14 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 1999 (25 years ago) |
Document Number: | N03067 |
FEI/EIN Number |
592515088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1791 BLOUNT RD., POMPANO BEACH, FL, 33069, US |
Mail Address: | C/O TYMAN & HIRSCH, CPAs, 12486 West Atlantic Blvd., Coral Springs, FL, 33071, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CELENSKI BRIAN | President | 1791 BLOUNT RD. #903, POMPANO BEACH, FL, 33069 |
CELENSKI BRIAN | Director | 1791 BLOUNT RD. #903, POMPANO BEACH, FL, 33069 |
Kornblum Jeffrey | Vice President | 1791 BLOUNT RD. #1004, POMPANO BEACH, FL, 33069 |
MINKA PETER | Treasurer | 1791 BLOUNT ROAD #811, POMPANO BEACH, FL, 33069 |
MINKA PETER | Director | 1791 BLOUNT ROAD #811, POMPANO BEACH, FL, 33069 |
Pavlovsky Vincent | Assistant Secretary | 1791 BLOUNT RD #808, POMPANO BEACH, FL, 33069 |
Pavlovsky Vincent | Director | 1791 BLOUNT RD #808, POMPANO BEACH, FL, 33069 |
WALDRON Martin | Secretary | 1791 Blount Rd. #910, Pompano Beach, FL, 33069 |
WALDRON Martin | Director | 1791 Blount Rd. #910, Pompano Beach, FL, 33069 |
TRIPP SCOTT | Agent | 110 SE 6 ST, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-18 | 1791 BLOUNT RD., #902, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1791 BLOUNT RD., #902, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | TRIPP SCOTT | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-29 | 110 SE 6 ST, 15TH FLOOR, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 1999-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000522283 | TERMINATED | 1000000606638 | BROWARD | 2014-04-10 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State