Entity Name: | TIMBER GROVES HOMEOWNER'S 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: | 15 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2012 (13 years ago) |
Document Number: | N05000009564 |
FEI/EIN Number |
203497816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28609 Hwy 27 North, Dundee, FL, 33838, US |
Mail Address: | 121 Webb Dr, Winter Haven, FL, 33837, US |
ZIP code: | 33838 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garrard Sarah | President | 121 Webb Dr, Winter Haven, FL, 33837 |
Serbus Hannah | Secretary | 121 Webb Dr, Winter Haven, FL, 33837 |
Walker Kelli | Vice President | 121 Webb Dr, Winter Haven, FL, 33837 |
GARRISON PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 28609 Hwy 27 North, Dundee, FL 33838 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 28609 Hwy 27 N, Dundee, FL 33838 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-10 | Garrison Property Services, LLC | - |
CHANGE OF MAILING ADDRESS | 2019-01-10 | 28609 Hwy 27 North, Dundee, FL 33838 | - |
REINSTATEMENT | 2012-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-06-08 | - | - |
REINSTATEMENT | 2010-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2006-11-13 | TIMBER GROVES HOMEOWNER'S ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-23 |
AMENDED ANNUAL REPORT | 2019-10-07 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State