Search icon

TK PROPERTIES, INC.

Company Details

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

Agent

Name Role Address
Rosenberg Katherine P Agent 1323 Beacon St, New Smyrna Beach, FL, 32169

President

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

Secretary

Name Role Address
ROSENBERG KATHERINE P Secretary 1323 BEACON ST, NEW SMYRNA BEACH, FL, 32169

Director

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

Vice President

Name Role Address
FRANKLIN GEE GEE Vice President 12637 KATHERINE CIR, CLERMONT, FL, 34711

Treasurer

Name Role Address
FRANKLIN GEE GEE Treasurer 12637 KATHERINE CIR, CLERMONT, FL, 34711

Events

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

Documents

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