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
1520 E SUNRISE BLVD
FORT LAUDERDALE, FL 33304

Changed: 08/07/2023
Mailing Address
12905 SW 132 Street
Suite 5
MIAMI, FL 33186

Changed: 03/14/2022
Registered Agent Name & Address Straley & Otto, P.A.
2699 Stirling Road
C-207
Fort Lauderdale, FL 33312

Name Changed: 09/30/2013

Address Changed: 09/30/2013
Officer/Director Detail Name & Address

Title Director

ANDREUCCI, STEVEN
12905 SW 132 Street
Suite 5
MIAMI, FL 33186

Title President, Director

HUI, ALICE
12905 SW 132 Street
Suite 5
MIAMI, FL 33186

Title Secretary

KNIGHT, ELENA
12905 SW 132 Street
MIAMI, FL 33186

Title Treasurer

PENCHEV, PALMEN
12905 SW 132 Street
MIAMI, FL 33186

Title VP

CHERKASOV, YURIY
12905 SW 132 ST
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2021 03/26/2021
2022 03/14/2022
2023 03/22/2023

Document Images
03/22/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
06/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
07/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
09/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
11/27/2006 -- Off/Dir Resignation View image in PDF format
07/06/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
09/13/2004 -- ANNUAL REPORT View image in PDF format
09/02/2003 -- ANNUAL REPORT View image in PDF format
07/11/2002 -- REINSTATEMENT View image in PDF format
08/11/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format