Entity Name: | TIMBERWOOD PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Aug 1981 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 May 2013 (12 years ago) |
Document Number: | 759702 |
FEI/EIN Number | 30-0722593 |
Address: | 4545 SW 60th Avenue, # 771228, Ocala, FL 34474 |
Mail Address: | PO BOX 771228, OCALA, FL 34477 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilburt, John | Agent | 3500 SW 52nd Terrace, Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Taylor, John K | Vice President | 4545 SW 60th Avenue, # 771228 Ocala, FL 34477 |
Name | Role | Address |
---|---|---|
Formella, Alvin J | President | 4545 SW 60th Avenue, # 771228 Ocala, FL 34477 |
Name | Role | Address |
---|---|---|
Wilburt, John | Secretary | 4545 SW 60th Avenue, # 771228 Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Cheek, William | Treasurer | 4545 SW 60th Avenue, # 771228 Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Berardino, Patrick | Board Member | 4545 SW 60th Avenue, # 771228 Ocala, FL 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Wilburt, John | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 3500 SW 52nd Terrace, Ocala, FL 34474 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 4545 SW 60th Avenue, # 771228, Ocala, FL 34474 | No data |
AMENDMENT | 2013-05-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-03-26 | 4545 SW 60th Avenue, # 771228, Ocala, FL 34474 | No data |
AMENDED AND RESTATEDARTICLES | 1999-07-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-10-01 |
AMENDED ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-02-07 |
AMENDED ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-08 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State