Search icon

TIMBER RIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TIMBER RIDGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: N99000003085
FEI/EIN Number 593587843
Address: 282 MCCLAIN DR., WEST MELBOURNE, FL, 32904, US
Mail Address: 282 McClain Drive, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Coleman Claudia Agent 220 McClain Dr, Melbourne, FL, 32904

President

Name Role Address
Gleason Ronald President 282 MCCLAIN DR, WEST MELBOURNE, FL, 32904

Vice President

Name Role Address
Sweeney Mary Vice President 282 MCCLAIN DR., WEST MELBOURNE, FL, 32904

Treasurer

Name Role Address
COLEMAN CLAUDIA Treasurer 282 MCCLAIN DRIVE, WEST MELBOURNE, FL, 32904

Director

Name Role Address
Slootmaker John Director 282 McClain Drive, WEST MELBOURNE, FL, 32904
Horn Anthony Director 282 McClain Drive, WEST MELBOURNE, FL, 32904

Secretary

Name Role Address
Venice Thomas Secretary 282 McClain Drive, W. Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 220 McClain Dr, Melbourne, FL 32904 No data
AMENDMENT 2015-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-09 Coleman, Claudia No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-03 282 MCCLAIN DR., WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2013-01-09 282 MCCLAIN DR., WEST MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State