Entity Name: | TYMBER SKAN ON THE LAKE OWNERS ASSOCIATION, SECTION THREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Apr 1973 (52 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 726198 |
FEI/EIN Number |
591629556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 SKAN COURT, ORLANDO, FL, 32839, US |
Mail Address: | 2650 SKAN COURT, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINKSTON, II LORENZO | President | 2650 SKAN COURT, ORLANDO, FL, 32839 |
CAMPBELL GWENDOLYN | Treasurer | 2650 SKAN COURT, ORLANDO, FL, 32839 |
CAMPBELL CRAIG | Secretary | 2650 SKAN COURT, ORLANDO, FL, 32839 |
CRUZ ELVIRA F | Director | 2650 SKAN COURT, ORLANDO, FL, 32839 |
PERROUX KENT M | Director | 2650 SKAN COURT, ORLANDO, FL, 32839 |
PINKSTON, II LORENZO | Agent | 2650 SKAN COURT, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-06-23 | 2650 SKAN COURT, ORLANDO, FL 32839 | - |
AMENDMENT | 2015-06-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-04 | 2650 SKAN COURT, ORLANDO, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-04 | PINKSTON, II, LORENZO | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-30 | 2650 SKAN COURT, ORLANDO, FL 32839 | - |
REINSTATEMENT | 1989-11-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000242992 | LAPSED | 2016-CA-008626-O | ORANGE COUNTY CIRCUIT COURT | 2017-03-30 | 2022-04-27 | $99,217.61 | ORLANDO UTILITIES COMMISSION, 100 W. ANDERSON ST., ORLANDO, FL 32801 |
Name | Date |
---|---|
Amendment | 2015-06-04 |
ANNUAL REPORT | 2015-01-23 |
REINSTATEMENT | 2014-10-06 |
Amendment | 2013-06-11 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-10-15 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-09-30 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State