Entity Name: | TURNBERRY ON THE GREEN 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: | 29 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | N04000001029 |
FEI/EIN Number |
20-0675453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19501 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US |
Mail Address: | 19501 WEST COUNTRY CLUB DRIVE, MGM OFFICE, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Godovich Mark | President | 19501 W COUNTRY CLUB DR, AVENTURA, FL, 33180 |
Marchenko Alla | Vice President | 19501 W COUNTRY CLUB DR, AVENTURA, FL, 33180 |
Rochman Marc | Treasurer | 19501 W COUNTRY CLUB DR, AVENTURA, FL, 33180 |
Carrio Matias | Director | 19501 W. COUNTRY CLUB DR., AVENTURA, FL, 33180 |
Sidorenko Mikhail | Secretary | 19501 W Country Club Drive, Aventura, FL, 33180 |
Kaye Bender Rembaum, PL | Agent | 1200 Park Central Blvd. S., Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 19501 WEST COUNTRY CLUB DRIVE, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-11 | Kaye Bender Rembaum, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-11 | 1200 Park Central Blvd. S., Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 19501 WEST COUNTRY CLUB DRIVE, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 19501 WEST COUNTRY CLUB DRIVE, AVENTURA, FL 33180 | - |
AMENDMENT | 2022-12-13 | - | - |
AMENDMENT | 2005-11-29 | - | - |
AMENDMENT | 2005-05-12 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-03-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-11 |
AMENDED ANNUAL REPORT | 2024-10-01 |
AMENDED ANNUAL REPORT | 2024-08-31 |
AMENDED ANNUAL REPORT | 2024-08-28 |
ANNUAL REPORT | 2024-08-04 |
AMENDED ANNUAL REPORT | 2023-07-24 |
AMENDED ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2023-01-05 |
Amendment | 2022-12-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State