Search icon

THE TIMBERS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TIMBERS HOMEOWNERS' 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: 17 May 1978 (47 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Mar 1994 (31 years ago)
Document Number: 742892
FEI/EIN Number 592027146

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

Address: 1202 E Park Avenue, Tallahassee, FL, 32301, US
Mail Address: P.O. BOX 3965, TALLAHASSEE, FL, 32315, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kynoch Jane Vice President Po Box 3965, TALLAHASSEE, FL, 32315
LAKE STIRLING Secretary PO Box 3965, TALLAHASSEE, FL, 32315
Larsson Emily N President PO Box 3965, TALLAHASSEE, FL, 32315
Perkins Samuel Director PO Box 3965, TALLAHASSEE, FL, 32315
Heinze Olivia Treasurer PO Box 3965, Tallahassee, FL, 32315
Swain Patricia Agent 1202 E Park Ave, TALLAHASSEE, FL, 32301
CAPITAL ASSOCIATION MANAGEMENT LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 1202 E Park Avenue, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1202 E Park Ave, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-10-10 1202 E Park Avenue, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-10-10 Swain, Patricia -
CORPORATE MERGER 1994-03-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000003497
AMENDMENT 1992-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000297237 TERMINATED 1000000263079 LEON 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-09
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State