Entity Name: | TIMBERCREEK VILLAS AT LELY HOMEOWNERS ASSOCIATION (1989), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Dec 1989 (35 years ago) |
Document Number: | N35891 |
FEI/EIN Number | 65-0212783 |
Address: | 545 AUGUSTA BLVD, NAPLES, FL 34113 |
Mail Address: | 545 AUGUSTA BLVD, NAPLES, FL 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haberkorn, Jonathan | Agent | 525 AUGUSTA BLVD, NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
pinto, anthony nm, Sr. | President | 521 AUGUSTA BLVD, NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
Haberkorn, Jonathan | Treasurer | 545 AUGUSTA BLVD, Naples, FL 34113 |
Name | Role | Address |
---|---|---|
Schmidt, Chuck | Secretary | 535 Augusta Blvd, Naples, FL 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 545 AUGUSTA BLVD, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 545 AUGUSTA BLVD, NAPLES, FL 34113 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-31 | Haberkorn, Jonathan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-05 | 525 AUGUSTA BLVD, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-11 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-10-05 |
ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-05 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State