Search icon

TIMBER DEVELOPMENT OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: TIMBER DEVELOPMENT OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Nov 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F01000005839
FEI/EIN Number 582295120
Address: 1060 W. STATE RD. 434, SUITE 156, LONGWOOD, FL, 32750
Mail Address: 1726 BRIDGEWATER DRIVE, LAKE MARY, FL, 32746
ZIP code: 32750
County: Seminole
Place of Formation: GEORGIA

Agent

Name Role Address
TIMMONS MICHAEL S Agent 1726 BRIDGEWATER DRIVE, LAKE MARY, FL, 32746

President

Name Role Address
TIMMONS MICHAEL S President 1726 BRIDGEWATER DR, LAKE MARY, FL, 32746

Secretary

Name Role Address
TIMMONS KELLI Secretary 1726 BRIDGEWATER DRIVE, LAKE MARY, FL, 32746

Vice President

Name Role Address
BERCU DOUGLAS Vice President 2954 WINDSTONE CIRCLE, MARIETTA, GA, 30062

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 1060 W. STATE RD. 434, SUITE 156, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2008-03-12 1060 W. STATE RD. 434, SUITE 156, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 1726 BRIDGEWATER DRIVE, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State