Search icon

TURNBERRY INVESTMENTS, INC.

Company Details

Entity Name: TURNBERRY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: P98000089430
FEI/EIN Number 65-0870233
Address: 6615 W BOYNTON BEACH BLVD, STE 231, BOYNTON BEACH, FL 33437
Mail Address: 6615 W BOYNTON BEACH BLVD, STE 231, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERIO, BRIAN M Agent 255 8th Street South, PENTHOUSE 2850, Naples, FL 34102

Director

Name Role Address
DASH, JEFFREY A Director 6615 W BOYNTON BEACH BLVD STE 231, BOYNTON BEACH, FL 33437
DASH, NEIL W Director 6615 W BOYNTON BEACH BLVD STE 231, BOYNTON BEACH, FL 33437
DASH, FAITH C Director 6615 W BOYNTON BEACH BLVD STE 231, BOYNTON BEACH, FL 33437

President

Name Role Address
DASH, JEFFREY A President 6615 W BOYNTON BEACH BLVD STE 231, BOYNTON BEACH, FL 33437

Secretary

Name Role Address
DASH, NEIL W Secretary 6615 W BOYNTON BEACH BLVD STE 231, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
DASH, FAITH C Treasurer 6615 W BOYNTON BEACH BLVD STE 231, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 255 8th Street South, PENTHOUSE 2850, Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2012-12-04 SILVERIO, BRIAN M No data
AMENDMENT 2012-06-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 6615 W BOYNTON BEACH BLVD, STE 231, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2012-06-18 6615 W BOYNTON BEACH BLVD, STE 231, BOYNTON BEACH, FL 33437 No data

Court Cases

Title Case Number Docket Date Status
TURNBERRY INVESTMENTS, INC., etc., VS THE HORIZONS WEST #2 CONDOMINIUM ASSOCIATION, INC., 3D2021-0128 2021-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29171

Parties

Name TURNBERRY INVESTMENTS, INC.
Role Appellant
Status Active
Representations BRIAN M. SILVERIO
Name THE HORIZONS WEST PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations ROBERT E. PAIGE, DIANA BEAZ CLUFF
Name THE HORIZONS WEST #2 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s “Notice of Voluntary Dismissal of Appeal as to The Horizons West #2 Condominium Association, Inc.” is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-05-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s “Notice of Voluntary Dismissal of Appeal as to The Horizons West Property Owners’ Association, Inc. Only” is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to the appellee The Horizons West Property Owners’ Association, Inc. The appeal shall remain pending as to the appellee The Horizons West #2 Condominium Association, Inc.
Docket Date 2021-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AS TO THE HORIZONS WEST PROPERTY OWNERS' ASSOCIATION, INC. ONLY
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 05/25/2021
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 05/10/2021
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF SECOND EXTENSION OF TIME TOFILE APPELLANT'S INITIAL BRIEF
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/19/21
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2021.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State