Search icon

TYMBER SKAN ON THE LAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TYMBER SKAN ON THE LAKE HOMEOWNERS' ASSOCIATION, 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: 27 Jun 1974 (51 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 730076
FEI/EIN Number 591629556

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

Address: 11705 Boyette Road, Riverview, FL, 33569, US
Mail Address: c/o Pinkston Diversified, LLC, 11705 Boyette Road, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinkston Lorenzo II President c/o Pinkston Diversified, LLC, Riverview, FL, 33569
Beard Corey Vice President c/o Pinkston Diversified, LLC, Riverview, FL, 33569
WIGGAN GEORGE Director c/o Pinkston Diversified, LLC, Riverview, FL, 33569
ARAQUE RAUL II Director c/o Pinkston Diversified, LLC, Riverview, FL, 33569
PINKSTON DIVERSIFIED, LLC Trustee -
PINKSTON DIVERSIFIED, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-13 11705 Boyette Road, Ste. 441, Riverview, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 11705 Boyette Road, Suite 441, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2018-09-13 11705 Boyette Road, Suite 441, Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2016-11-12 Pinkston Diversified, LLC -
REINSTATEMENT 2016-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-08 - -

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: 02 Apr 2025

Sources: Florida Department of State