Search icon

TURNBERRY OCEAN COLONY MASTER ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TURNBERRY OCEAN COLONY MASTER 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: AMENDMENT
Event Date Filed: 30 Mar 2010 (15 years ago)
Document Number: N05000009982
FEI/EIN Number 203546052

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

Address: 16049 COLLINS AVENUE, MASTER ASSOCIATION, SUNNY ISLES BEACH, FL, 33160
Mail Address: 16049 COLLINS AVENUE, MASTER ASSOCIATION, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shamiss Sender Vice President 16049 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Pape Gregory Director 16049 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Bernstein Daniel Treasurer 16049 Collins Ave, SUNNY ISLES BEACH, FL, 33160
Goldsmith Patricia Secretary 16049 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Raskin Gregory President 16049 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Siegfried Rivera, LLC Agent 201 Alhambra Circle, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040523 COLONY CLUB ACTIVE 2021-03-24 2026-12-31 - 16049 COLLINS AVENUE, TURNBERRY OCEAN COLONY F&B, SUNNY ISLES BEACH, FL, 33160
G21000040525 AQUA RESTAURANT ACTIVE 2021-03-24 2026-12-31 - 16049 COLLINS AVENUE, TURNBERRY OCEAN COLONY F&B, SUNNY ISLES BEACH, FL, 33160
G21000040534 OCEAN CABANA BAR & BISTRO ACTIVE 2021-03-24 2026-12-31 - 16049 COLLINS AVENUE, TURNBERRY OCEAN COLONY MASTER ASSN, INC, SUNNY ISLES BEACH, FL, 33160
G21000040538 SPA SERENITY ACTIVE 2021-03-24 2026-12-31 - 16049 COLLINS AVENUE, TURNBERRY OCEAN COLONY MASTER ASSN, INC, SUNNY ISLES BEACH, FL, 33160
G21000040543 SERENITY SALON ACTIVE 2021-03-24 2026-12-31 - 16049 COLLINS AVENUE, TURNBERRY OCEAN COLONY MASTER ASSN, INC, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 Siegfried Rivera, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 -
AMENDMENT 2010-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 16049 COLLINS AVENUE, MASTER ASSOCIATION, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-05-26 16049 COLLINS AVENUE, MASTER ASSOCIATION, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2009-02-25 - -

Court Cases

Title Case Number Docket Date Status
MARISA TENZER, VS TURNBERRY OCEAN COLONY MASTER ASSOCIATION, INC. 3D2014-1587 2014-07-01 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
13-7602

Parties

Name MARISA TENZER
Role Appellant
Status Active
Representations MARK T. PACKO
Name TURNBERRY OCEAN COLONY MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOHN C. WIEN, Benjamin L. Bedard, Scott A. Cole, Kathryn L. Ender
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-02-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated January 13, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-01-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2014-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TURNBERRY OCEAN COLONY MASTER ASSOCIATION, INC.
Docket Date 2014-07-10
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 July 20, 2014.
Docket Date 2014-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARISA TENZER
Docket Date 2014-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of New Case with Attachments. The $300 filing fee is due.
Docket Date 2014-07-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2014-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-09-24
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-01-23

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
764800.00
Total Face Value Of Loan:
764800.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
764800
Current Approval Amount:
764800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
770514.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State