Search icon

TIMESHARE SUPPORT INC

Company Details

Entity Name: TIMESHARE SUPPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2010 (15 years ago)
Document Number: P10000040600
FEI/EIN Number 273131392
Address: 1319 johns cove lane, oakland, FL, 34787, US
Mail Address: 1319 johns cove lane, oakland, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOAKNATH KISHORE B Agent 8818 COMMODITY CIRLCE SUITE 42, ORLANDO, FL, 32819

ceo

Name Role Address
romanyszyn JESSICA M ceo 1319 JOHNS COVE LANE, OAKLAND, FL, 34787

President

Name Role Address
ROMANYSZYN SERGE President 1319 JOHNS COVE LANE, OAKLAND, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 1319 johns cove lane, oakland, FL 34787 No data
CHANGE OF MAILING ADDRESS 2022-07-15 1319 johns cove lane, oakland, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2011-03-28 LOAKNATH, KISHORE BCPA PA No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 8818 COMMODITY CIRLCE SUITE 42, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000911041 TERMINATED 1000000500616 ORANGE 2013-04-26 2033-05-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State