Entity Name: | TIMBER COVE 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: | 21 Oct 2020 (4 years ago) |
Document Number: | N20000011883 |
FEI/EIN Number |
85-3580574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246, US |
Mail Address: | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY JAMIE | President | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246 |
Hunter Robert | Vice President | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246 |
Cluett Aaron | Treasurer | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246 |
Jarnutowski Sherrie | Agent | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-19 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2024-06-19 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-19 | Jarnutowski, Sherrie | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-19 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-01-25 |
AMENDED ANNUAL REPORT | 2023-10-02 |
AMENDED ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-07-09 |
ANNUAL REPORT | 2021-04-07 |
Domestic Non-Profit | 2020-10-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State