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

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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARISA TENZER, VS TURNBERRY OCEAN COLONY MASTER ASSOCIATION, INC. | 3D2014-1587 | 2014-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State