Search icon

THE HOMEOWNERS ASSOCIATION OF TIMBERLAND RIDGE, INC.

Company Details

Entity Name: THE HOMEOWNERS ASSOCIATION OF TIMBERLAND RIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2024 (10 months ago)
Document Number: N18000003674
FEI/EIN Number 83-0599038
Address: 1325 Commerce Drive, Crestview, FL, 32536, US
Mail Address: 1325 Commerce Drive, P.O. Box 614, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Timberland Ridge Homeowners Association Th Agent 1325 Commerce Drive, Crestview, FL, 32536

President

Name Role Address
Bradley Thomas President 3501 Malus Court, Crestview, FL, 32539

Vice President

Name Role Address
Madera Michael Vice President 6112 Timberland ridge Drive, Crestview, FL, 32539

Secretary

Name Role Address
KEEPER ANN M Secretary 6208 TIMBERLAND RIDGE DR, CRESTVIEW, FL, 32539

Director

Name Role Address
HAREMZA RAYCE Director 3518 MALUS CT, CRESTVIEW, FL
MCAFFE KEN Director 6195 TOMBERLAND RIDGE DR, CRESTVIEW, FL, 32539
MADERA KIMBERLY Director 6212 TIMBERLAND RIDGE DR, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1325 Commerce Drive, Crestview, FL 32536 No data
REGISTERED AGENT NAME CHANGED 2024-02-08 Timberland Ridge Homeowners Association The Homeowners Association of Timberland Ridge, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1325 Commerce Drive, Crestview, FL 32536 No data
CHANGE OF MAILING ADDRESS 2024-02-08 1325 Commerce Drive, Crestview, FL 32536 No data
REINSTATEMENT 2023-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
Amendment 2024-04-01
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-09-26
AMENDED ANNUAL REPORT 2022-11-03
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-12-21
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State