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 |
Name | Role | Address |
---|---|---|
TIMMONS MICHAEL S | Agent | 1726 BRIDGEWATER DRIVE, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
TIMMONS MICHAEL S | President | 1726 BRIDGEWATER DR, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
TIMMONS KELLI | Secretary | 1726 BRIDGEWATER DRIVE, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
BERCU DOUGLAS | Vice President | 2954 WINDSTONE CIRCLE, MARIETTA, GA, 30062 |
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 |
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