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 |
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 | - |
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 | - | - |
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