Entity Name: | FROM THE TURF UP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Sep 2015 (9 years ago) |
Document Number: | P15000073731 |
FEI/EIN Number | 47-5094915 |
Address: | 2560 43rd Ave NE, NAPLES, FL, 34120, US |
Mail Address: | 2560 43rd Ave NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosales Jeanie | Agent | 2560 43rd Ave N.E., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
Rosales Jeanie | Director | 2560 43rd Ave NE, NAPLES, FL, 34120 |
ROSALES JUAN C | Director | 2560 43rd Ave NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 2560 43rd Ave NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 2560 43rd Ave NE, NAPLES, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-31 | Rosales, Jeanie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-31 | 2560 43rd Ave N.E., NAPLES, FL 34120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-08 |
AMENDED ANNUAL REPORT | 2018-10-31 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State