Search icon

TIMBERLAKE VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIMBERLAKE VILLAGE 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: 20 Apr 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: 746831
FEI/EIN Number 592139496

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

Address: 2205 Tallevast Road, #365, Tallevast, FL, 34270, US
Mail Address: 2205 Tallevast Road, # 365, Tallevast, FL, 34270, US
ZIP code: 34270
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desch Brandon President 2205 Tallevast Road, Tallevast, FL, 34270
Bennett Joe Treasurer 2205 Tallevast Road, Tallevast, FL, 34270
Russo Kelsey Secretary 2205 Tallevast Road, Tallevast, FL, 34270
Mele John Vice President 2205 Tallevast Road, Tallevast, FL, 34270
Pauley Jessica Asst 2205 Tallevast Road, Tallevast, FL, 34270
Desch Brandon Agent 2205 Tallevast Road, Tallevast, FL, 34270

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 2205 Tallevast Road, #365, Tallevast, FL 34270 -
CHANGE OF MAILING ADDRESS 2023-01-22 2205 Tallevast Road, #365, Tallevast, FL 34270 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 2205 Tallevast Road, #365, Tallevast, FL 34270 -
REGISTERED AGENT NAME CHANGED 2022-02-19 Desch, Brandon -
EVENT CONVERTED TO NOTES 1990-06-25 - -
NAME CHANGE AMENDMENT 1986-04-16 TIMBERLAKE VILLAGE ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT & STEVE HASSETT VS TIMBERLAKE VILLAGE ASSOCIATION, INC. 2D2018-1211 2018-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-3738

Parties

Name STEVE HASSETT
Role Appellant
Status Active
Name LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Role Appellant
Status Active
Representations ROBERT P. WATROUS, ESQ.
Name TIMBERLAKE VILLAGE ASSOCIATION, INC.
Role Appellee
Status Active
Representations CRYSTAL D. GOLM, ESQ., JEFFREY CANUP, ESQ., ANDRE R. PERRON, ESQ.
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Each side shall bear its own attorney's fees and costs.
Docket Date 2019-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Each side shall bear its own attorney's fees and costs.
Docket Date 2019-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Docket Date 2018-10-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Docket Date 2018-10-24
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND APPELLANTS' CROSS-MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Docket Date 2018-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' CROSS-MOTION FOR APPELLATE ATTORNEY'S FEES (contained in response)
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Docket Date 2018-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIMBERLAKE VILLAGE ASSOCIATION, INC.
Docket Date 2018-10-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TIMBERLAKE VILLAGE ASSOCIATION, INC.
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2018-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TIMBERLAKE VILLAGE ASSOCIATION, INC.
Docket Date 2018-09-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Docket Date 2018-09-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 5, 2018. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-07-25
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE OBJECTING TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of TIMBERLAKE VILLAGE ASSOCIATION, INC.
Docket Date 2018-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 6, 2018. Appellee's objection is noted.
Docket Date 2018-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE OBJECTING TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of TIMBERLAKE VILLAGE ASSOCIATION, INC.
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by July 5, 2018.
Docket Date 2018-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Docket Date 2018-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - 1520 PAGES
Docket Date 2018-04-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ INCLUDING AMENDED CERTIFICATE OF SERVICE
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Docket Date 2018-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT
Docket Date 2018-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINDSEY A. WILSON, N/K/A LINDSEY A. HASSETT

Documents

Name Date
ANNUAL REPORT 2024-03-31
Amended and Restated Articles 2023-05-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State