Search icon

TIMBERWALK COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIMBERWALK COMMUNITY 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: 09 Sep 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2000 (25 years ago)
Document Number: N98000005265
FEI/EIN Number 650898065

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

Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXELSON HELEN Treasurer c/o Triton Property Management, Jupiter, FL, 33477
Ross Earle Bonan Ensor & Carrigan, PA Agent 819 SW Federal Hwy, Stuart, FL, 34994
MAHAL SUKHI President c/o Triton Property Management, Jupiter, FL, 33477
BRANIGAN JANET Secretary c/o Triton Property Management, Jupiter, FL, 33477
PENGUE KEVIN Vice President c/o Triton Property Management, Jupiter, FL, 33477
PIGNATARO LARRY Director c/o Triton Property Management, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-09-05 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Ross Earle Bonan Ensor & Carrigan, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 819 SW Federal Hwy, SUITE 302, Stuart, FL 34994 -
AMENDMENT 2000-01-31 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-12-06
ANNUAL REPORT 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State