Entity Name: | TWIN LAKES MOBILE HOME ESTATES CONDOMINIUM OWNERS' 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: | 13 Jan 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jul 1999 (26 years ago) |
Document Number: | N18729 |
FEI/EIN Number |
591691488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Twin Lakes Drive, CLEWISTON, FL, 33440, US |
Mail Address: | 32021 N. 143 rd Place, Scottsdale, AZ, 85262, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quinn Daisy | President | 801 TWIN LAKES DRIVE, CLEWISTON, FL, 33440 |
Quinn Daisy | Director | 801 TWIN LAKES DRIVE, CLEWISTON, FL, 33440 |
LOPER SHARON | Vice President | 810 TWIN LAKES DRIVE, CLEWISTON, FL, 33440 |
LOPER SHARON | Director | 810 TWIN LAKES DRIVE, CLEWISTON, FL, 33440 |
CERDA BALTAZAR | Secretary | LOT 72, SR 832, CLEWISTON, FL, 33440 |
CERDA BALTAZAR | Treasurer | LOT 72, SR 832, CLEWISTON, FL, 33440 |
CERDA BALTAZAR | Director | LOT 72, SR 832, CLEWISTON, FL, 33440 |
Quinn Daisy | Agent | TWIN LAKES MOBILE HOME ESTATES, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 801 Twin Lakes Drive, CLEWISTON, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-24 | 801 Twin Lakes Drive, CLEWISTON, FL 33440 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-24 | Quinn, Daisy | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-24 | TWIN LAKES MOBILE HOME ESTATES, 801 TWIN LAKES DRIVE, CLEWISTON, FL 33440 | - |
REINSTATEMENT | 1999-07-12 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State