Search icon

TWIN LAKES SUBDIVISION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TWIN LAKES SUBDIVISION 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: 14 Oct 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 1996 (28 years ago)
Document Number: N28866
FEI/EIN Number 341610509

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVKA JOHN Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
ETURK ALI Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
THEIRAULT DEBRA President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Armstrong Jennifer Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Henry Terrance Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Glausier Charles EEsq. Agent 400 N. Ashley Drive, Suite 2020, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2020-03-16 Glausier, Charles Evans, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 400 N. Ashley Drive, Suite 2020, Suite 2020, Tampa, FL 33602 -
REINSTATEMENT 1996-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State