Search icon

TIMBERLY TRUST, INC.

Company Details

Entity Name: TIMBERLY TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: N51168
FEI/EIN Number 59-3174543
Address: 1820 W. BRANDON BLVD., BRANDON, FL 33511
Mail Address: 1820 W. BRANDON BLVD., BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Dingfelder, John, Esq. Agent 101 W. Lambright St., Tampa, FL 33604

Director

Name Role Address
SINGLETON, MARK Director 132 Renford Road, Ball Ground, GA 30107
PIERCE, RICHARD H, Phd Director 3507 ROLLINS POND WAY, SARASOTA, FL 34240
Dingfelder, John Director 101 W. Lambright St., Tampa, FL 33604

Treasurer

Name Role Address
Amy, Lee Carey Treasurer 1820 W. BRANDON BLVD., BRANDON, FL 33511

Chair

Name Role Address
Proctor, Mark Chair 1820 W. BRANDON BLVD., BRANDON, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 1820 W. BRANDON BLVD., BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 101 W. Lambright St., Tampa, FL 33604 No data
REGISTERED AGENT NAME CHANGED 2021-03-30 Dingfelder, John, Esq. No data
REINSTATEMENT 2019-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 1820 W. BRANDON BLVD., BRANDON, FL 33511 No data
REINSTATEMENT 2001-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State