Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000009038 20-4185406 09/01/2005 FL ACTIVE AMENDMENT 08/13/2018 NONE
Principal Address
20000 EAST COUNTRY CLUB DR
AVENTURA, FL 33180

Changed: 04/30/2010
Mailing Address
20000 EAST COUNTRY CLUB DR.
C/O: MANAGEMENT OFFICE
AVENTURA, FL 33180

Changed: 04/30/2010
Registered Agent Name & Address Lewis, Andrew I, Esq.
Eisinger Law
4000 Hollywood Boulevard
Presidential Circle • Suite 265-S
Hollywood, FL 33021

Name Changed: 04/28/2023

Address Changed: 04/28/2022
Officer/Director Detail Name & Address

Title President, Director

Catton, Harry
MANAGEMENT OFFICE
20000 EAST COUNTRY CLUB DR.
AVENTURA, FL 33180

Title Secretary

Obarzanek, Eva
MANAGEMENT OFFICE
20000 EAST COUNTRY CLUB DR.
AVENTURA, FL 33180

Title VP, Director

Israel, Frona
MANAGEMENT OFFICE
20000 EAST COUNTRY CLUB DR.
AVENTURA, FL 33180

Title Director

Massry, Mark
MANAGEMENT OFFICE
20000 EAST COUNTRY CLUB DR.
AVENTURA, FL 33180

Title Treasurer, Director

Manburg, Sherry
MANAGEMENT OFFICE
20000 EAST COUNTRY CLUB DR.
AVENTURA, FL 33180

Title Director

Pontes, Alysson
MANAGEMENT OFFICE
20000 EAST COUNTRY CLUB DR.
AVENTURA, FL 33180

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/28/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
12/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
07/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/28/2020 -- Reg. Agent Change View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
08/13/2018 -- Amendment View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
07/22/2016 -- Reg. Agent Change View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
05/16/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- Reg. Agent Change View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- Amendment View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
06/30/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
12/08/2006 -- Amendment View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
09/01/2005 -- Domestic Non-Profit View image in PDF format