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 |
Name | Role |
---|---|
PINKSTON DIVERSIFIED, LLC | Agent |
Name | Role | Address |
---|---|---|
Pinkston, Lorenzo, II | President | c/o Pinkston Diversified, LLC, 11705 Boyette Road Suite 441 Riverview, FL 33569 |
Name | Role | Address |
---|---|---|
Beard, Corey | Vice President | c/o Pinkston Diversified, LLC, 11705 Boyette Road Suite 441 Riverview, FL 33569 |
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 |
Name | Role |
---|---|
PINKSTON DIVERSIFIED, LLC | Trustee |
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 |
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