Entity Name: | TURNBERRY OCEAN COLONY 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: | 27 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2008 (17 years ago) |
Document Number: | N05000009973 |
FEI/EIN Number |
203546531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16047 Collins Ave., Sunny Isles Beach, FL, 33160, US |
Address: | 16047 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldsmith Patricia | President | 16047 Collins Avenue, Unit 603, Sunny Isles Beach, FL, 33160 |
Bibliowicz Jeanette | Vice President | 16047 Collins Avenue, Unit 403, Sunny Isles Beach, FL, 33160 |
Bibliowicz Jeanette | Secretary | 16047 Collins Avenue, Unit 403, Sunny Isles Beach, FL, 33160 |
Shamiss Sender | Treasurer | 16047 Collins Avenue, Unit 1204, Sunny Isles Beach, FL, 33160 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-14 | 16047 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-22 | SKRLD, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-22 | 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-02 | 16047 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2008-05-29 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-05 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-08-22 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State