Entity Name: | TIMBER TRACE PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Aug 2005 (19 years ago) |
Document Number: | N05000008692 |
FEI/EIN Number | 453915027 |
Address: | 221 Kiley Drive, Monticello, FL, 32344, US |
Mail Address: | 221 Kiley Drive, Attention Alfred L. Frith Sr, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frith Sr. Alfred L | Agent | 221 Kiley Drive, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
Maresch Guenter | President | 250 Willow St., MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
Wheeler Carla | Secretary | 116 Timber Trace, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
Frith Alfred LSr. | Treasurer | 221 Kiley Drive, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 221 Kiley Drive, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 221 Kiley Drive, Monticello, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-08 | Frith Sr. , Alfred L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 221 Kiley Drive, Monticello, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State