Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TURNBERRY OCEAN COLONY MASTER ASSOCIATION, INC.

Filing Information
N05000009982 20-3546052 09/27/2005 FL ACTIVE AMENDMENT 03/30/2010 NONE
Principal Address
16049 COLLINS AVENUE
MASTER ASSOCIATION
SUNNY ISLES BEACH, FL 33160

Changed: 05/26/2009
Mailing Address
16049 COLLINS AVENUE
MASTER ASSOCIATION
SUNNY ISLES BEACH, FL 33160

Changed: 05/26/2009
Registered Agent Name & Address Siegfried Rivera, LLC
201 Alhambra Circle
11th Floor
Coral Gables, FL 33134

Name Changed: 01/05/2024

Address Changed: 01/05/2024
Officer/Director Detail Name & Address

Title President

Raskin, Gregory
16049 COLLINS AVENUE
MASTER ASSOCIATION
SUNNY ISLES BEACH, FL 33160

Title VP

Lipawsky, Steven
16049 COLLINS AVENUE
MASTER ASSOCIATION
SUNNY ISLES BEACH, FL 33160

Title Director

Sukhin, Andrew
16049 COLLINS AVENUE
MASTER ASSOCIATION
SUNNY ISLES BEACH, FL 33160

Title Treasurer

Lekht, Alice
16049 Collins Ave
SUNNY ISLES BEACH, FL 33160

Title Secretary

Kinigopoulo, Eduard
16049 COLLINS AVENUE
MASTER ASSOCIATION
SUNNY ISLES BEACH, FL 33160

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 01/09/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
09/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
11/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
11/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
12/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
12/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- Amendment View image in PDF format
05/26/2009 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- Amendment View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
09/27/2005 -- Domestic Non-Profit View image in PDF format