Entity Name: | TWIN LAKES 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: | 22 Mar 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2019 (6 years ago) |
Document Number: | 762528 |
FEI/EIN Number |
592587385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1476 Twin Lakes Circle, Tallahassee, FL, 32311, US |
Mail Address: | 1485 Twin Lakes Circle, TALLAHASSEE, FL, 32311, US |
ZIP code: | 32311 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wells Deanna | President | 1476 Twin Lakes Circle, Tallahassee, FL, 32311 |
Frazier Sandra | Secretary | 157 Salem Court, Tallahassee, FL, 32301 |
LesCailles Leandro | Treasurer | 1496 Twin Lakes Circle, Tallahassee, FL, 32311 |
Zick Robert | Vice President | 1456 Twin Lakes Circle, Tallahassee, FL, 32311 |
Wells Deanna | Agent | 1476 Twin Lakes Circle, Tallahassee, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-08 | Wells, Deanna | - |
CHANGE OF MAILING ADDRESS | 2023-07-14 | 1476 Twin Lakes Circle, Tallahassee, FL 32311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-14 | 1476 Twin Lakes Circle, Tallahassee, FL 32311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-14 | 1476 Twin Lakes Circle, Tallahassee, FL 32311 | - |
AMENDMENT | 2019-08-07 | - | - |
AMENDMENT | 2019-02-13 | - | - |
AMENDMENT | 2019-01-18 | - | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 1994-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-08-08 |
AMENDED ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-07 |
Amendment | 2019-02-13 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State