Search icon

TIMBERLANE HOMEOWNERS ASSOCIATION OF P.B. COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TIMBERLANE HOMEOWNERS ASSOCIATION OF P.B. COUNTY, 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: 20 Oct 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: N28943
FEI/EIN Number 650154808

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

Address: c/o AKAM, 1815 Griffin Rd #101, Dania Beach, FL, 33004, US
Mail Address: c/o AKAM, 1815 Griffin Rd, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELERTER RONALD Treasurer 1815 Griffin Rd, Dania Beach, FL, 33004
BAKER CARLA Secretary C/O PMR, Dania Beach, FL, 33004
WERLE GARY Director 1815 Griffin Rd, Dania Beach, FL, 33004
BROWN WILLIAM President 1815 Griffin Rd, Dania Beach, FL, 33004
Poliakoff Backer LLP Agent 400 South Dixie Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 c/o AKAM, 1815 Griffin Rd #101, Suite 101, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-08-27 Poliakoff Backer LLP -
CHANGE OF MAILING ADDRESS 2024-08-27 c/o AKAM, 1815 Griffin Rd #101, Suite 101, Dania Beach, FL 33004 -
REINSTATEMENT 2018-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 1998-05-08 - -
REINSTATEMENT 1996-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-03-22
REINSTATEMENT 2018-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State