Entity Name: | TIMBER LAKE ESTATES, 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: | 27 Feb 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Apr 2014 (11 years ago) |
Document Number: | N01667 |
FEI/EIN Number |
592488707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGART MIKE | President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
ANGLEY ALAN | Vice President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
MOORE CANDACE | Secretary | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
SAPARA DEBBIE | Treasurer | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
QUALIFIED PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | QUALIFIED PROPERTY MANAGEMENT INC | - |
AMENDED AND RESTATEDARTICLES | 2014-04-28 | - | - |
REINSTATEMENT | 1990-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-28 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-08 |
AMENDED ANNUAL REPORT | 2020-05-05 |
AMENDED ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State