Search icon

TURNER & MELENDEZ ACCOUNTANTS, INC

Company Details

Entity Name: TURNER & MELENDEZ ACCOUNTANTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2011 (13 years ago)
Document Number: P11000105529
FEI/EIN Number 454044533
Address: 4020 South 57th Avenue, Lake Worth, FL, 33463, US
Mail Address: 4020 South 57th Avenue, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MELENDEZ MARY Agent 4020 South 57th Avenue, Lake Worth, FL, 33463

President

Name Role Address
MELENDEZ MARY President 4020 South 57th Avenue, Lake Worth, FL, 33463

Treasurer

Name Role Address
MELENDEZ MARY Treasurer 4020 South 57th Avenue, Lake Worth, FL, 33463

Director

Name Role Address
MELENDEZ MARY Director 4020 South 57th Avenue, Lake Worth, FL, 33463
TURNER OTHEL L Director 4020 South 57th Avenue, Lake Worth, FL, 33463
PINTO SANUBIS Director 4020 South 57th Avenue, Lake Worth, FL, 33463

Vice President

Name Role Address
TURNER OTHEL L Vice President 4020 South 57th Avenue, Lake Worth, FL, 33463

Secretary

Name Role Address
PINTO SANUBIS Secretary 4020 South 57th Avenue, Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005562 TM TAX SERVICES EXPIRED 2015-01-15 2020-12-31 No data 7540 US HIGHWAY 1, SUITE 103, LANTANA, FL, 33462
G13000000164 MARY MELENDEZ ACCOUNTING SERVICES EXPIRED 2013-01-02 2018-12-31 No data 7540 U S HWY 1 STE 103, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 4020 South 57th Avenue, Suite102, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2022-04-20 4020 South 57th Avenue, Suite102, Lake Worth, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 4020 South 57th Avenue, Suite 102, Lake Worth, FL 33463 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State