Search icon

TWIN LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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