Search icon

TWIN LAKES CONDOMINIUM NO. ONE OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: TWIN LAKES CONDOMINIUM NO. ONE OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Sep 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: N16962
FEI/EIN Number 20-8151244
Address: 9787 E Goldfinch Lane, Inverness, FL 34450
Mail Address: P.O. Box 3025, Inverness, FL 34451
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, P.L. Agent

President

Name Role Address
Smith, Muriel President 9787 E Goldfinch Lane, Inverness, FL 34450

Vice President

Name Role Address
Boice, Harrilee Vice President P.O. Box 3025, Inverness, FL 34451

Secretary

Name Role Address
Falabella, Colleen Secretary P.O. Box 3025, Inverness, FL 34451

Treasurer

Name Role Address
Crawford, Shannon Treasurer P.O. Box 3025, Inverness, FL 34451

Director

Name Role Address
Pozorski, David Director P.O. Box 3025, Inverness, FL 34451

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 9787 E Goldfinch Lane, Inverness, FL 34450 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 Kaye Bender Rembaum, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1200 Park Central Blvd S,, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2021-04-02 9787 E Goldfinch Lane, Inverness, FL 34450 No data
REINSTATEMENT 2006-12-29 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State