Search icon

TIMESHARE BROKERS MLS, INC.

Company Details

Entity Name: TIMESHARE BROKERS MLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2002 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P02000130060
FEI/EIN Number 830343853
Address: 11251 Ledgement Lane, Windermere, FL, 34786, US
Mail Address: 11251 Ledgement Ln, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KOZLOWSKI JAMES F Agent 11251 LEDGEMENT LANE, WINDERMERE, FL, 34786

President

Name Role Address
Kozlowski James FPreside President 11251 LEDGEMENT LANE, Windermere, FL, 34786

Vice President

Name Role Address
Kozlowski Judith T Vice President 11251 Ledgement Ln, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08346900128 TIMESHARE XCHANGE MULTIPLE LISTING SERVICE EXPIRED 2008-12-11 2013-12-31 No data 7512 DR. PHILLIPS BLVD., STE. 50-301, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-18 11251 Ledgement Lane, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 11251 Ledgement Lane, Windermere, FL 34786 No data
AMENDMENT AND NAME CHANGE 2010-10-12 TIMESHARE BROKERS MLS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-21 11251 LEDGEMENT LANE, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2004-04-13 KOZLOWSKI, JAMES FPRES No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State