Search icon

TIMBERWOOD PROPERTY OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Wilburt, John Agent 3500 SW 52nd Terrace, Ocala, FL 34474

Vice President

Name Role Address
Taylor, John K Vice President 4545 SW 60th Avenue, # 771228 Ocala, FL 34477

President

Name Role Address
Formella, Alvin J President 4545 SW 60th Avenue, # 771228 Ocala, FL 34477

Secretary

Name Role Address
Wilburt, John Secretary 4545 SW 60th Avenue, # 771228 Ocala, FL 34474

Treasurer

Name Role Address
Cheek, William Treasurer 4545 SW 60th Avenue, # 771228 Ocala, FL 34474

Board Member

Name Role Address
Berardino, Patrick Board Member 4545 SW 60th Avenue, # 771228 Ocala, FL 34474

Events

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

Documents

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