Search icon

THE TIMBERS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TIMBERS PROPERTY 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: 12 Oct 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 1997 (28 years ago)
Document Number: N28805
FEI/EIN Number 650082970

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6900-29 DANIELS PKWY, PMB #152, FT MYERS, FL, 33912, US
Mail Address: 6900-29 DANIELS PKWY, PMB #152, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dzibinski Steven President 11626 Timberline Circle, Fort Myers, FL, 33966
SLITER Christopher Treasurer 11543 TIMBERLINE CIRCLE, FORT MYERS, FL, 33966
Anderson Karen Corr 11524 TIMBERLINE CIR, FORT MYERS, FL, 33966
Wheeler Justin Director 11525 Timberline Circle, Fort Myers, FL, 33966
Stoecker Charles Director 11639 Timberline Circle, Fort Myers, FL, 33966
Sliter Christopher Agent 11543 TIMBERLINE CIRCLE, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 11543 TIMBERLINE CIRCLE, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2021-07-20 Sliter, Christopher -
CHANGE OF MAILING ADDRESS 2008-04-25 6900-29 DANIELS PKWY, PMB #152, FT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-16 6900-29 DANIELS PKWY, PMB #152, FT MYERS, FL 33912 -
REINSTATEMENT 1997-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State