Search icon

TIMBERLANE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIMBERLANE OWNERS 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 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2012 (13 years ago)
Document Number: 768035
FEI/EIN Number 592414600

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

Address: 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
Mail Address: 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lentzsch William Secretary 106 NW 33rd Court, GAINESVILLE, FL, 32607
BLLUMBERG DANIEL Vice President 106 NW 33rd Court, GAINESVILLE, FL, 32607
Karras William Treasurer 106 NW 33rd Court, GAINESVILLE, FL, 32607
Broxson Tammy President 106 NW 33rd Court, GAINESVILLE, FL, 32607
Pauquette Joseph Regi 106 NW 33rd Court, GAINESVILLE, FL, 32607
Williams James T Agent c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Garvy Timothy Director 106 NW 33rd Court, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2022-03-04 Williams, James T -
CHANGE OF MAILING ADDRESS 2022-03-04 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State