Search icon

TIME 2018 FACILITIES CORP. - Florida Company Profile

Company Details

Entity Name: TIME 2018 FACILITIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2013 (12 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: N13000001214
FEI/EIN Number APPLIED FOR

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

Address: C/O JACK M. LARGE, 10544 INNISBROOK DR., JACKSONVILLE, FL, 32222-1363
Mail Address: C/O JACK M. LARGE, 10544 INNISBROOK DR., JACKSONVILLE, FL, 32222-1363
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTMORELAND HELEN J Director PO BOX 68, VALPARAISO, FL, 325800068
WESTMORELAND HELEN J Chairman PO BOX 68, VALPARAISO, FL, 325800068
WESTMORELAND HELEN J President PO BOX 68, VALPARAISO, FL, 325800068
Feit Michael Director P. O. BOX 65387, Orange Park, FL, 32065
Feit Michael Chairman P. O. BOX 65387, Orange Park, FL, 32065
LUNDY ROBERT A Director 4803 ROSSIE LANE, JACKSONVILLE, FL, 32210
LUNDY ROBERT A Vice Chairman 4803 ROSSIE LANE, JACKSONVILLE, FL, 32210
PENOYER ROBERT C Vice President 16 FRANKLIN DR., ELIZABETHTOWN, PA, 170223120
SORGE MELODY K Director 322 LOTZ AVE., ALTOONA, PA, 166025703
SORGE MELODY K Chairman 322 LOTZ AVE., ALTOONA, PA, 166025703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2013-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 C/O JACK M. LARGE, 10544 INNISBROOK DR., JACKSONVILLE, FL 32222-1363 -
CHANGE OF MAILING ADDRESS 2013-02-12 C/O JACK M. LARGE, 10544 INNISBROOK DR., JACKSONVILLE, FL 32222-1363 -

Documents

Name Date
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-17
Amendment 2013-02-12
Domestic Non-Profit 2013-02-06
Off/Dir Resignation 2013-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State