Search icon

TIMBER OAKS COMMUNITY SERVICES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIMBER OAKS COMMUNITY SERVICES 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: 02 Oct 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: 727624
FEI/EIN Number 237451232

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

Address: 7300 Park Street, Seminole, FL, 33777, US
Mail Address: 7300 Park Street, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wehner Edward President 7300 Park Street, Seminole, FL, 33777
neifert la mae Vice President 7300 Park Street, Seminole, FL, 33777
mosher donna Secretary 7300 Park Street, Seminole, FL, 33777
Muniak Susan Treasurer 7300 Park Street, seminole, FL, 33777
dunn eileen Director 7300 Park Street, Seminole, FL, 33777
heidenreich willilam Director 7300 Park Street, Seminole, FL, 33777
Arias Carlos Agent 280 w. canton ave, winter park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 280 w. canton ave, suite 330, winter park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-04-18 Arias, Carlos -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 7300 Park Street, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2020-05-15 7300 Park Street, Seminole, FL 33777 -
AMENDMENT 2015-07-24 - -
AMENDMENT 2014-06-30 - -
AMENDMENT 2009-06-11 - -
AMENDMENT 2008-01-25 - -
AMENDMENT 2003-10-01 - -
AMENDMENT 1993-01-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
Reg. Agent Change 2017-07-17
ANNUAL REPORT 2017-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State