Search icon

VILLAS OF TIMBERLIN PARC CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAS OF TIMBERLIN PARC CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: N03000005133
FEI/EIN Number 141890323
Address: 11555 CENTRAL PKWY, STE 801, JACKSONVILLE, FL, 32224
Mail Address: 11555 CENTRAL PKWY, STE 801, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FIRST COAST ASSOC., MGMT., LLC Agent 11555 CENTRAL PRKWY STE 801, JACKSONVILLE, FL, 32224

President

Name Role Address
CROOMS LATARSHA President 11555 CENTRAL PKWY, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
Songer Carrie Vice President 11555 CENTRAL PKWY, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
Pakbaz Ali Treasurer 11555 CENTRAL PKWY, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
AMENDMENT 2010-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 11555 CENTRAL PKWY, STE 801, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2008-03-31 11555 CENTRAL PKWY, STE 801, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2008-03-31 FIRST COAST ASSOC., MGMT., LLC No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 11555 CENTRAL PRKWY STE 801, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State