Entity Name: | TWIN PINES VILLAGE HOME 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: | 18 Feb 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2024 (7 months ago) |
Document Number: | N03000001477 |
Address: | 4445 HITZING AVE., NORTH FORT MYERS, FL, 33903-5845, US |
Mail Address: | 4445 MAILBOX AVE., NORTH FORT MYERS, FL, 33903-5845, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIWACKI MARCIA | President | 4445 HITZING AVE., NORTH FORT MYERS, FL, 33903 |
NICELY MARK | Agent | 4373 HITZING AVE, NORTH FORT MYERS, FL, 33903 |
MANGEN SANDRA K | Secretary | 4378 HITZING AVE., North Fort Myers, FL, 339035845 |
Kent Jerry | Treasurer | 4438 Hitzing Ave., North Ft. Myers, FL, 33903 |
Clay Preston | Trustee | 4277 Mailbox Ave., North Fort Myers, FL, 33903 |
NICELY MARK | President | 4373 HITZING AVE, NORTH FORT MYERS, FL, 33903 |
OBERKNOCH STEPHEN | Vice President | 4398 MAILBOX AVE, NORTH FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-22 | 4373 HITZING AVE, NORTH FORT MYERS, FL 33903 | - |
AMENDMENT | 2024-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-08-22 | NICELY, MARK | - |
REINSTATEMENT | 2022-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 4445 HITZING AVE., NORTH FORT MYERS, FL 33903-5845 | - |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 4445 HITZING AVE., NORTH FORT MYERS, FL 33903-5845 | - |
Name | Date |
---|---|
Amendment | 2024-08-22 |
Off/Dir Resignation | 2024-07-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-07-14 |
REINSTATEMENT | 2022-10-26 |
REINSTATEMENT | 2021-10-03 |
AMENDED ANNUAL REPORT | 2020-08-23 |
AMENDED ANNUAL REPORT | 2020-07-15 |
AMENDED ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2020-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State