Entity Name: | TWIN LAKES RESIDENTS 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: | 12 May 1964 (61 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Dec 1970 (54 years ago) |
Document Number: | 707279 |
FEI/EIN Number |
47-2726694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 N TWIN LAKES RD, COCOA, FL, 32926, US |
Mail Address: | 128 N TWIN LAKES RD, COCOA, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baughan Victoria | President | 127 N TWIN LAKES RD, COCOA, FL, 32926 |
Grilliot David | Director | 1130 S TWIN LAKES RD, COCOA, FL, 32926 |
Grilliot David | Vice President | 1130 S TWIN LAKES RD, COCOA, FL, 32926 |
CAVALLARO BETH | Secretary | 115 N TWIN LAKES RD, COCOA, FL, 32926 |
CAVALLARO BETH | Director | 115 N TWIN LAKES RD, COCOA, FL, 32926 |
MISSIMER WILLIAM B | Treasurer | 128 N TWIN LAKES RD, COCOA, FL, 32926 |
MISSIMER WILLIAM B | Director | 128 N TWIN LAKES RD, COCOA, FL, 32926 |
MISSIMER WILLIAM B | Agent | 128 N TWIN LAKES RD, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 128 N TWIN LAKES RD, COCOA, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 128 N TWIN LAKES RD, COCOA, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | MISSIMER, WILLIAM B | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 128 N TWIN LAKES RD, COCOA, FL 32926 | - |
NAME CHANGE AMENDMENT | 1970-12-08 | TWIN LAKES RESIDENTS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State