Search icon

THE TURF FIRE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TURF FIRE FOUNDATION, 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: 13 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N99000006161
FEI/EIN Number 650957087

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

Address: 2600 Quantum Blvd, C/O Denis Holmes, Boynton Beach, FL, 33426, US
Mail Address: 2600 Quantum Blvd, C/O Denis Holmes, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
holmes DENIS Director 2600 Quantum Blvd, Boynton Beach, FL, 33426
ROBERTS SANDRA President 6864 NW 26TH AVENUE, FORT LAURDALE, FL, 33444
ROBERTS SANDRA Treasurer 6864 NW 26TH AVENUE, FORT LAURDALE, FL, 33444
KELLY KATHLEEN Secretary 1586 SW 21ST TERRACE, DEERFIELD BEACH, FL, 33442
HARTNETT CARMEL Director 137 NW 1ST AVE, DELRAY BEACH, FL, 33444
WELLINGTON IMELDA Director 137 NW 1ST AVE, DELRAY BEACH, FL, 33444
HOLMES DENIS Agent 2600 Quantum Blvd, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 2600 Quantum Blvd, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 2600 Quantum Blvd, C/O Denis Holmes, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2017-03-16 2600 Quantum Blvd, C/O Denis Holmes, Boynton Beach, FL 33426 -
AMENDMENT 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-05-15 HOLMES, DENIS -
REINSTATEMENT 2001-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
Amendment 2015-10-12
Reg. Agent Change 2015-05-15
Off/Dir Resignation 2015-05-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State