Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
TURF CONDOMINIUM, INC.
Filing Information
715656
59-1373306
12/03/1968
FL
ACTIVE
REINSTATEMENT
07/11/2002
Principal Address
Changed: 05/01/2024
211 NE 8th Ave
Hallandale Beach, FL 33009
Hallandale Beach, FL 33009
Changed: 05/01/2024
Mailing Address
Changed: 05/01/2024
2440 E Commercial Blvd
Suite 1
Fort Lauderdale, FL 33308
Suite 1
Fort Lauderdale, FL 33308
Changed: 05/01/2024
Registered Agent Name & Address
Onboard Property Management Inc.,
Name Changed: 05/01/2024
Address Changed: 05/01/2024
2440 E Commercial Blvd
Suite 1
Fort Lauderdale, FL 33308
Suite 1
Fort Lauderdale, FL 33308
Name Changed: 05/01/2024
Address Changed: 05/01/2024
Officer/Director Detail
Name & Address
Title Director
Andreucci, Steven
Title President, Director
HUI, ALICE
Title Secretary
KNIGHT, ELENA
Title Treasurer
PENCHEV, PALMEN
Title VP
CHERKASOV, YURIY
Title Director
Andreucci, Steven
2440 E Commercial Blvd
Suite 1
Fort Lauderdale, FL 33308
Suite 1
Fort Lauderdale, FL 33308
Title President, Director
HUI, ALICE
2440 E Commercial Blvd
Suite 1
Fort Lauderdale, FL 33308
Suite 1
Fort Lauderdale, FL 33308
Title Secretary
KNIGHT, ELENA
2440 E Commercial Blvd
Suite 1
Fort Lauderdale, FL 33308
Suite 1
Fort Lauderdale, FL 33308
Title Treasurer
PENCHEV, PALMEN
2440 E Commercial Blvd
Suite 1
Fort Lauderdale, FL 33308
Suite 1
Fort Lauderdale, FL 33308
Title VP
CHERKASOV, YURIY
2440 E Commercial Blvd
Suite 1
Fort Lauderdale, FL 33308
Suite 1
Fort Lauderdale, FL 33308
Annual Reports
Report Year | Filed Date |
2022 | 03/14/2022 |
2023 | 03/22/2023 |
2024 | 05/01/2024 |
Document Images