Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TWIN LAKE TOWNHOMES ASSOCIATION, INC.

Filing Information
763939 59-2337584 06/28/1982 FL ACTIVE NAME CHANGE AMENDMENT 12/30/1983 NONE
Principal Address
C/O LANDMARK MANAGEMENT SERVICES, INC.
1941 N.W. 150TH AVE
PEMBROKE PINES, FL 33028

Changed: 03/04/2015
Mailing Address
C/O LANDMARK MANAGEMENT SERVICES, INC.
1941 N.W. 150TH AVE
PEMBROKE PINES, FL 33028

Changed: 03/04/2015
Registered Agent Name & Address OTTO, STRALEY P.A.
2699 STIRLING RD.
SUITE C-207
FORT LAUDERDALE, FL 33312

Name Changed: 04/15/2008

Address Changed: 04/15/2008
Officer/Director Detail Name & Address

Title PD

HORENSTEIN, ASSAF
C/O LANDMARK MANAGEMENT SERVICES, INC.
1941 N.W. 150TH AVE
PEMBROKE PINES, FL 33028

Title TD

HORENSTEIN, HANA
C/O LANDMARK MANAGEMENT SERVICES, INC.
1941 N.W. 150TH AVE
PEMBROKE PINES, FL 33028

Title Secretary

Daiagi, Eva
C/O LANDMARK MANAGEMENT SERVICES, INC.
1941 N.W. 150TH AVE
PEMBROKE PINES, FL 33028

Title VP

Perrucci, Tina
C/O LANDMARK MANAGEMENT SERVICES, INC.
1941 N.W. 150TH AVE
PEMBROKE PINES, FL 33028

Title Director

Sulava, Antony
1941 NW 150th Avenue
pembroke Pines, FL 33028

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 03/16/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
09/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
09/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
10/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
05/24/2010 -- ADDRESS CHANGE View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
09/19/2005 -- REINSTATEMENT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
05/07/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
12/16/1996 -- REG. AGENT CHANGE View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format