Entity Name: | TK PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Aug 2001 (23 years ago) |
Document Number: | P01000084557 |
FEI/EIN Number | 593753930 |
Address: | 12637 Katherine Circle, 12637 Katherine Circle, Clermont, FL, 34711, US |
Mail Address: | 12637 Katherine Circle, 12637 Katherine Circle, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenberg Katherine P | Agent | 1323 Beacon St, New Smyrna Beach, FL, 32169 |
Name | Role | Address |
---|---|---|
ROSENBERG KATHERINE P | President | 1323 BEACON ST, NEW SMYRNA BEACH, FL, 32169 |
FRANKLIN GEE GEE | President | 12637 KATHERINE CIR, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
ROSENBERG KATHERINE P | Secretary | 1323 BEACON ST, NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
ROSENBERG KATHERINE P | Director | 1323 BEACON ST, NEW SMYRNA BEACH, FL, 32169 |
FRANKLIN GEE GEE | Director | 12637 KATHERINE CIR, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
FRANKLIN GEE GEE | Vice President | 12637 KATHERINE CIR, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
FRANKLIN GEE GEE | Treasurer | 12637 KATHERINE CIR, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 12637 Katherine Circle, 12637 Katherine Circle, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 12637 Katherine Circle, 12637 Katherine Circle, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 1323 Beacon St, New Smyrna Beach, FL 32169 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-06 | Rosenberg, Katherine P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-09-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State