Entity Name: | TILLMAN LAKES HOMEOWNERS 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: | 09 Aug 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Nov 2020 (4 years ago) |
Document Number: | N18000008634 |
FEI/EIN Number |
85-4083366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Breeze, 2161 East County Road 540A, Lakeland, FL, 33813, US |
Mail Address: | C/O Breeze, 2161 East County Road 540A, Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYAN JOHN M | President | 2502 N. ROCKY POINT DRIVE SUITE 1050, TAMPA, FL, 33607 |
LAWSON MICHAEL S | Secretary | 2502 N. ROCKY POINT DRIVE SUITE 1050, TAMPA, FL, 33607 |
Lori Price | Director | 2502 N. ROCKY POINT DRIVE SUITE 1050, TAMPA, FL, 33607 |
Crutchfield Brittany | Treasurer | 2502 N Rocky Point Dr Ste 1050, Tampa, FL, 33607 |
BREEZE&CO. LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | C/O Breeze, 2161 East County Road 540A, #225, Lakeland, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | C/O Breeze, 2161 East County Road 540A, #225, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | C/O Breeze, 2161 East County Road 540A, #225, Lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Breeze | - |
NAME CHANGE AMENDMENT | 2020-11-24 | TILLMAN LAKES HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDED AND RESTATEDARTICLES | 2018-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-16 |
Name Change | 2020-11-24 |
ANNUAL REPORT | 2020-06-14 |
REINSTATEMENT | 2019-10-01 |
Amended and Restated Articles | 2018-10-02 |
Domestic Non-Profit | 2018-08-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State