Entity Name: | TIMBERLANDS OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N07000001971 |
FEI/EIN Number | 208555921 |
Address: | 379 SW Timber Ridge Drive, LAKE CITY, FL, 32024, US |
Mail Address: | 379 SW Timber Ridge Drive, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coon Robert M | Agent | 379 SW Timber Ridge Drive, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
Coon Robert M | President | 379 SW Timber Ridge Drive, Lake City, FL, 32024 |
Name | Role | Address |
---|---|---|
Demler John | Vice President | 438 SW Mulberry Drive, Lake City, FL, 32024 |
Name | Role | Address |
---|---|---|
Foster Theresa G | Treasurer | 135 SW Black Maple Court, Lake City, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-12 | 379 SW Timber Ridge Drive, LAKE CITY, FL 32024 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-12 | 379 SW Timber Ridge Drive, LAKE CITY, FL 32024 | No data |
REGISTERED AGENT NAME CHANGED | 2018-09-12 | Coon, Robert M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-12 | 379 SW Timber Ridge Drive, LAKE CITY, FL 32024 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2017-06-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-08-06 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State