Search icon

TIMBERWOOD PROPERTIES, INC.

Company Details

Entity Name: TIMBERWOOD PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: P03000057463
FEI/EIN Number 550830571
Address: 1401 Anderson Ln, Lady Lake, FL, 32159, US
Mail Address: P.O. BOX 2200, LADY LAKE, FL, 32158, 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

Agent

Name Role Address
HUNT ASHLEY S Agent 601 S. 9TH STREET, LEESBURG, FL, 34748

President

Name Role Address
PONDS CHRISTOPHER M President P.O. BOX 2200, LADY LAKE, FL, 32158

Secretary

Name Role Address
PONDS CHRISTOPHER M Secretary P.O. BOX 2200, LADY LAKE, FL, 32158

Treasurer

Name Role Address
PONDS CHRISTOPHER M Treasurer P.O. BOX 2200, LADY LAKE, FL, 32158

Director

Name Role Address
PONDS CHRISTOPHER M Director P.O. BOX 2200, LADY LAKE, FL, 32158

Vice President

Name Role Address
VITTO GAYLE Vice President P.O. BOX 2200, LADY LAKE, FL, 32158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1401 Anderson Ln, Lady Lake, FL 32159 No data
AMENDMENT 2020-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-12 HUNT, ASHLEY S No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 601 S. 9TH STREET, LEESBURG, FL 34748 No data
AMENDMENT 2009-05-26 No data No data
CHANGE OF MAILING ADDRESS 2006-12-28 1401 Anderson Ln, Lady Lake, FL 32159 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State