Search icon

TURNPIKE BUSINESS PARK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TURNPIKE BUSINESS PARK PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N15000001244
FEI/EIN Number NOT APPLICABLE

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

Address: One Beacon Street, Suite 2800, Boston, MA, 02108, US
Mail Address: One Beacon Street, Suite 2800, Boston, MA, 02108, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Gray Rob Director One Beacon Street, Suite 2800, Boston, MA, 02108
Storey Charles Director One Beacon Street, Suite 2800, Boston, MA, 02108
Bailey Damian Director One Beacon Street, Suite 2800, Boston, MA, 02108
Gray Rob President One Beacon Street, Suite 2800, Boston, MA, 02108
Bailey Damian Secretary One Beacon Street, Suite 2800, Boston, MA, 02108
Storey Charles Treasurer One Beacon Street, Suite 2800, Boston, MA, 02108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-05-17 One Beacon Street, Suite 2800, Boston, MA 02108 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-17 One Beacon Street, Suite 2800, Boston, MA 02108 -
AMENDMENT 2019-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2019-01-16 - -
REGISTERED AGENT NAME CHANGED 2019-01-16 CT CORPORATION SYSTEM -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-07-09 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-05-17
Amendment 2019-01-18
Amendment 2019-01-16
REINSTATEMENT 2019-01-02
Amendment 2018-07-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-14
Amended and Restated Articles 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State