Search icon

TIMBERWOOD PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TIMBERWOOD PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMBERWOOD PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: P03000057463
FEI/EIN Number 550830571

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

Mail Address: P.O. BOX 2200, LADY LAKE, FL, 32158, US
Address: 706 Duck Lake Rd, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIMBERWOOD PROPERTIES 2023 550830571 2024-07-03 TIMBERWOOD PROPERTIES INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 3527516904
Plan sponsor’s address 706 DUCK LAKE RD, LADY LAKE, FL, 32159

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PONDS CHRISTOPHER M President P.O. BOX 2200, LADY LAKE, FL, 32158
PONDS CHRISTOPHER M Secretary P.O. BOX 2200, LADY LAKE, FL, 32158
PONDS CHRISTOPHER M Treasurer P.O. BOX 2200, LADY LAKE, FL, 32158
PONDS CHRISTOPHER M Director P.O. BOX 2200, LADY LAKE, FL, 32158
VITTO GAYLE Vice President P.O. BOX 2200, LADY LAKE, FL, 32158
HUNT ASHLEY S Agent 601 S. 9TH STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1401 Anderson Ln, Lady Lake, FL 32159 -
AMENDMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 HUNT, ASHLEY S -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 601 S. 9TH STREET, LEESBURG, FL 34748 -
AMENDMENT 2009-05-26 - -
CHANGE OF MAILING ADDRESS 2006-12-28 1401 Anderson Ln, Lady Lake, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-20
Amendment 2020-10-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7124937006 2020-04-07 0491 PPP PO BOX 2200, LADY LAKE, FL, 32158-2200
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LADY LAKE, LAKE, FL, 32158-2200
Project Congressional District FL-06
Number of Employees 30
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 351936.99
Forgiveness Paid Date 2020-11-03

Date of last update: 02 May 2025

Sources: Florida Department of State