Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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