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 |
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 | - |
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 | - |
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