Search icon

TIMBERLAKE INC

Company Details

Entity Name: TIMBERLAKE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Nov 1966 (58 years ago)
Document Number: 311307
FEI/EIN Number 59-1215510
Address: 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803
Mail Address: P.O. BOX 2297, LAKELAND, FL 33806
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BURT, GEORGE R Agent 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803

President

Name Role Address
BURT, GEORGE R President 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803

Director

Name Role Address
BURT, GEORGE R Director 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803
CONE, BEVERLY Director 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803
BURT, JEAN O Director 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803

Vice President

Name Role Address
CONE, BEVERLY Vice President 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803
BURT, JEAN O Vice President 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803

Secretary

Name Role Address
BURT, JEAN O Secretary 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2009-04-14 215 FRANK LLOYD WRIGHT WAY, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2009-04-14 BURT, GEORGE R No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State