Entity Name: | THE HOMEOWNERS ASSOCIATION OF TIMBERLAND RIDGE, 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: | 02 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Apr 2024 (a year ago) |
Document Number: | N18000003674 |
FEI/EIN Number |
83-0599038
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Bradley Thomas | President | 3501 Malus Court, Crestview, FL, 32539 |
Madera Michael | Vice President | 6112 Timberland ridge Drive, Crestview, FL, 32539 |
KEEPER ANN M | Secretary | 6208 TIMBERLAND RIDGE DR, CRESTVIEW, FL, 32539 |
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 |
Timberland Ridge Homeowners Association Th | Agent | 1325 Commerce Drive, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 1325 Commerce Drive, Crestview, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Timberland Ridge Homeowners Association The Homeowners Association of Timberland Ridge, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1325 Commerce Drive, Crestview, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 1325 Commerce Drive, Crestview, FL 32536 | - |
REINSTATEMENT | 2023-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State