Search icon

TIMBER CREEK HIGH SCHOOL FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: TIMBER CREEK HIGH SCHOOL FOUNDATION 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: 10 May 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2009 (16 years ago)
Document Number: N07000004746
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 AVALON PARK BLVD, ORLANDO, FL, 32828
Mail Address: 1001 AVALON PARK BLVD, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrison Alan Vice President 14321 Waterford Chase Parkway, Orlando, FL, 32828
Longino Sarah Director 3403 Carraige Lake Drive, Orlando, FL, 32828
Georg Monika Director 14842 Hawksmoor Run Cir, Orlando, FL, 32828
Laura Neumeister Treasurer 3909 Cassia Drive, Orlando, FL, 32828
Fink Neal President 2228 Stone Cross Circle, Orlando, FL, 32828
Dobson Kimberly Secretary 1001 AVALON PARK BLVD, ORLANDO, FL, 32828
GARVEY LAW, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024874 TC BOOSTERS EXPIRED 2019-02-20 2024-12-31 - 1001 AVALON PARK BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-16 Garvey Law, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 2519 Seabranch Street, Orlando, FL 32828 -
NAME CHANGE AMENDMENT 2009-06-02 TIMBER CREEK HIGH SCHOOL FOUNDATION INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State