Search icon

TWIN LAKES MOBILE HOME ESTATES CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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