Search icon

TURNBERRY VILLAGE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURNBERRY VILLAGE SOUTH TOWER 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: 01 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: N05000009014
FEI/EIN Number 204185363

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

Address: 19900 EAST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Mail Address: 19900 EAST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSO MARIA Director MGMT. OFFICE - 19900 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180
MENDIZABAL ALEXIS Director MGMT. OFFICE - 19900 EAST COUNTRY CLUB DR., AVENTUA, FL, 33180
GHELMAN DAVID Director MGMT. OFFICE - 19900 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180
NASHMAN MORTON Director MGMT. OFFICE - 19900 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180
MILLER ALEXANDER Director MGMT. OFFICE - 19900 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180
Obarzanek Eva Secretary MGMT OFFICE-19900 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
EISINGER GREGORY RESQ. Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 EISINGER, GREGORY R, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 4000 HOLLYWOOD BLVD, SUITE 265-S, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 19900 EAST COUNTRY CLUB DRIVE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-02-24 19900 EAST COUNTRY CLUB DRIVE, AVENTURA, FL 33180 -
AMENDMENT 2010-01-13 - -
AMENDMENT 2009-04-23 - -
AMENDMENT 2008-09-12 - -
AMENDMENT 2007-10-11 - -

Court Cases

Title Case Number Docket Date Status
TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC. VS TURNBERRY VILLAGE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC. 3D2016-1959 2016-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-17576

Parties

Name TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ISAAC S. LEW, Bernard L. Egozi
Name TURNBERRY VILLAGE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations HOWARD N. KAHN, Marcy S. Resnik
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 4/7/17
Docket Date 2017-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TURNBERRY VILLAGE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/13/17
Docket Date 2017-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY VILLAGE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/10/17
Docket Date 2016-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY VILLAGE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 12/23/16
Docket Date 2016-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-16 days to 12/16/16
Docket Date 2016-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-35 days to 11/30/16
Docket Date 2016-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 11, 2016.
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2022-11-21
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State