Entity Name: | TIMBERWOOD VILLAGE II CONDOMINIUM 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: | 30 Oct 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 1990 (35 years ago) |
Document Number: | N11805 |
FEI/EIN Number |
650249139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o MyTown Communities, 2830 Winkler Ave #101, Fort Myers, FL, 33916, US |
Mail Address: | c/o MyTown Communities, 2830 Winkler Ave #101, Fort Myers, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hallada Colleen | Secretary | c/o MyTown Communities, Fort Myers, FL, 33916 |
LYNN PATRICK | Director | c/o MyTown Communities, Fort Myers, FL, 33916 |
DeLeo Tracey | Vice President | c/o MyTown Communities, Fort Myers, FL, 33916 |
BECKERT CHERYL | President | c/o MyTown Communities, Fort Myers, FL, 33916 |
Yacobush Rick | Director | c/o MyTown Communities, Fort Myers, FL, 33916 |
Goede, Adamczyk, DeBoest & Cross, PLLC | Agent | 2030 McGregor Blvd, Ft Myers, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-02 | c/o MyTown Communities, 2830 Winkler Ave #101, Fort Myers, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2023-08-02 | c/o MyTown Communities, 2830 Winkler Ave #101, Fort Myers, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-28 | Goede, Adamczyk, DeBoest & Cross, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-28 | 2030 McGregor Blvd, Ft Myers, FL 33901 | - |
REINSTATEMENT | 1990-06-04 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-08-02 |
AMENDED ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2022-04-07 |
AMENDED ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2021-05-02 |
Reg. Agent Resignation | 2020-07-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Resignation | 2018-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State