Search icon

TYMBER CREEK 7, INC.

Company Details

Entity Name: TYMBER CREEK 7, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1996 (28 years ago)
Date of dissolution: 21 Dec 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2010 (14 years ago)
Document Number: P96000078771
FEI/EIN Number 59-3402490
Address: 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118
Mail Address: 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LICHTIGMAN, CHARLES S Agent 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL 32118

Director

Name Role Address
HOLUB, PAUL FJR Director PO BOX 730086, ORMOND BEACH, FL 32173
HOLUB, PAUL FSR Director PO BOX 730086, ORMOND BEACH, FL 32173
LICHTIGMAN, CHARLES S Director 444 SEABREEZE, BLVD STE 1000 DAYTONA BEACH, FL 32118

Events

Event Type Filed Date Value Description
CONVERSION 2010-12-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000130732. CONVERSION NUMBER 300000109843
REGISTERED AGENT NAME CHANGED 2006-04-28 LICHTIGMAN, CHARLES S No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2005-03-21 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State