Search icon

TIMBERWOOD VILLAGE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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