Search icon

TYMBER SKAN ON THE LAKE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: TYMBER SKAN ON THE LAKE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1974 (51 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 730076
FEI/EIN Number 59-1629556
Address: 11705 Boyette Road, Suite 441, Riverview, FL 33569
Mail Address: c/o Pinkston Diversified, LLC, 11705 Boyette Road, Suite 441, Riverview, FL 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
PINKSTON DIVERSIFIED, LLC Agent

President

Name Role Address
Pinkston, Lorenzo, II President c/o Pinkston Diversified, LLC, 11705 Boyette Road Suite 441 Riverview, FL 33569

Vice President

Name Role Address
Beard, Corey Vice President c/o Pinkston Diversified, LLC, 11705 Boyette Road Suite 441 Riverview, FL 33569

Director

Name Role Address
WIGGAN, GEORGE Director c/o Pinkston Diversified, LLC, 11705 Boyette Road Suite 441 Riverview, FL 33569
ARAQUE, RAUL Director c/o Pinkston Diversified, LLC, 11705 Boyette Road Suite 441 Riverview, FL 33569

Trustee

Name Role
PINKSTON DIVERSIFIED, LLC Trustee

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-13 11705 Boyette Road, Ste. 441, Riverview, FL 33569 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 11705 Boyette Road, Suite 441, Riverview, FL 33569 No data
CHANGE OF MAILING ADDRESS 2018-09-13 11705 Boyette Road, Suite 441, Riverview, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2016-11-12 Pinkston Diversified, LLC No data
REINSTATEMENT 2016-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2020-08-26
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-09-13
AMENDED ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-11-12
Amendment 2015-09-08
Amendment 2015-07-17
Amendment 2015-06-04
ANNUAL REPORT 2015-01-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State