Entity Name: | TWIN FOUNTAINS CLUB, 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: | 01 Jun 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 May 2011 (14 years ago) |
Document Number: | 743078 |
FEI/EIN Number |
592933376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 TWIN FOUNTAINS DRIVE, LAKE WALES, FL, 33898, US |
Mail Address: | 6400 TWIN FOUNTAINS DRIVE, LAKE WALES, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marsillett Mary | President | 6302 TREASURE VALLEY LOOP, LAKE WALES, FL, 33898 |
Tanke Beverly | Vice President | 6334 TREASURE VALLEY LOOP, LAKE WALES, FL, 33898 |
Cali David | Director | 6357 Treasure Valley Loop, Lake Wales, FL, 33898 |
Thomas Clarence | Director | 121 Candlewood Drive, Lake Wales, FL, 33898 |
Kett Greg | Director | 154 Edgewood Boulevard, Lake Wales, FL, 33898 |
South Milhausen PA | Agent | Gateway Center, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-11 | South Milhausen PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | Gateway Center, 1000 Legion Place, 1200, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-20 | 6400 TWIN FOUNTAINS DRIVE, LAKE WALES, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2014-06-20 | 6400 TWIN FOUNTAINS DRIVE, LAKE WALES, FL 33898 | - |
AMENDMENT | 2011-05-04 | - | - |
REINSTATEMENT | 1989-06-21 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State