Search icon

TURNBERRY LAKE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURNBERRY LAKE OWNERS 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: 01 Jun 2004 (21 years ago)
Document Number: N04000005492
FEI/EIN Number 202552683

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Bosshardt Property Management, 5522-B NW 43rd Street, Gainesville, FL, 32653, US
Mail Address: c/o Bosshardt Property Management, 5522-B NW 43rd Street, Gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koepsel Mark Director c/o Bosshardt Property Management, Gainesville, FL, 32653
Wong Camilia Secretary c/o Bosshardt Property Management, Gainesville, FL, 32653
Boe Jennifer Asst c/o Bosshardt Property Management, Gainesville, FL, 32653
Hickox Frank Director c/o Bosshardt Property Management, Gainesville, FL, 32653
Ader Cary Vice President c/o Bosshardt Property Management, Gainesville, FL, 32653
Rouhani Farshid President c/o Bosshardt Property Management, Gainesville, FL, 32653
BOSSHARDT PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 c/o Bosshardt Property Management, 5522-B NW 43rd Street, Gainesville, FL 32653 -
CHANGE OF MAILING ADDRESS 2021-03-18 c/o Bosshardt Property Management, 5522-B NW 43rd Street, Gainesville, FL 32653 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Bosshardt Property Management -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 c/o Bosshardt Property Management, 5522-B NW 43rd Street, Gainesville, FL 32653 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State