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 |
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 |
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 | - | - |
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