Search icon

COUNTRY RIDGE VILLAS OF TIMBER PINES, INC.

Company Details

Entity Name: COUNTRY RIDGE VILLAS OF TIMBER PINES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Oct 1993 (31 years ago)
Document Number: N93000004835
FEI/EIN Number 59-3217555
Address: 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606
Mail Address: 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
TIMBER PINES COMMUNITY ASSOCIATION, INC. Agent

Director

Name Role Address
BEAVER, JAMES Director 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606
NAGY, JOSEPH Director 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606
Campbell, Jane Director 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606
Balliet, Robert Director 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606
Phillips, Charles Director 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606
Subkowsky, Elizabeth Director 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606
Eisenmenger, John Director 6872 Timber Pines Blvd., Spring Hill, FL 34606

Secretary

Name Role Address
NAGY, JOSEPH Secretary 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606

Treasurer

Name Role Address
NAGY, JOSEPH Treasurer 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606

Vice President

Name Role Address
Campbell, Jane Vice President 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606

President

Name Role Address
Subkowsky, Elizabeth President 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-21 TIMBER PINES COMMUNITY ASSOCIATION No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2009-03-20 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 6872 TIMBER PINES BLVD., SPRING HILL, FL 34606 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State