Search icon

TWIN OAK POND ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: TWIN OAK POND ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 1963 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: 706568
FEI/EIN Number 050062205

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5207 WINDING WAY, SARASOTA, FL, 34242, US
Mail Address: 5207 WINDING WAY, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilkinson Christopher Treasurer 5207 WINDING WAY, SARASOTA, FL, 34242
KIEVIT CINDI Vice President 5246 WINDING WAY, SARASOTA, FL, 34242
Pokorski Shannon Director 5245 Winding Way, Sarasota, FL, 34242
Gordon Bryan Secretary 5235 Winding Way, Sarasota, FL, 34242
Wilkinson Christopher President 5207 Winding Way, Sarasota, FL, 34242
Aravena German Director 5221 Winding Way, Sarasota, FL, 34242
Christopher Wilkinson Agent 5207 WINDING WAY, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 5207 WINDING WAY, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2025-01-09 5207 WINDING WAY, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 5207 WINDING WAY, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2023-09-22 Christopher, Wilkinson -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 1994-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State