Detail by Entity Name

Florida Not For Profit Corporation

TYMBER SKAN ON THE LAKE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
730076 59-1629556 06/27/1974 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/24/2021 NONE
Principal Address
11705 Boyette Road
Suite 441
Riverview, FL 33569

Changed: 09/13/2018
Mailing Address
c/o Pinkston Diversified, LLC
11705 Boyette Road
Suite 441
Riverview, FL 33569

Changed: 09/13/2018
Registered Agent Name & Address Pinkston Diversified, LLC
11705 Boyette Road
Ste. 441
Riverview, FL 33569

Name Changed: 11/12/2016

Address Changed: 09/13/2018
Officer/Director Detail Name & Address

Title President

Pinkston, Lorenzo, II
c/o Pinkston Diversified, LLC
11705 Boyette Road
Suite 441
Riverview, FL 33569

Title VP

Beard, Corey
c/o Pinkston Diversified, LLC
11705 Boyette Road
Suite 441
Riverview, FL 33569

Title Director

WIGGAN, GEORGE
c/o Pinkston Diversified, LLC
11705 Boyette Road
Suite 441
Riverview, FL 33569

Title Director

ARAQUE, RAUL
c/o Pinkston Diversified, LLC
11705 Boyette Road
Suite 441
Riverview, FL 33569

Title Trustee

Pinkston Diversified, LLC
11705 Boyette Road
Suite 441
Riverview, FL 33569

Annual Reports
Report YearFiled Date
2018 09/13/2018
2019 09/30/2019
2020 08/26/2020

Document Images
08/26/2020 -- ANNUAL REPORT View image in PDF format
09/30/2019 -- REINSTATEMENT View image in PDF format
09/13/2018 -- ANNUAL REPORT View image in PDF format
09/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
11/12/2016 -- REINSTATEMENT View image in PDF format
09/08/2015 -- Amendment View image in PDF format
07/17/2015 -- Amendment View image in PDF format
06/04/2015 -- Amendment View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
07/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
06/07/2013 -- Amendment View image in PDF format
05/28/2013 -- ANNUAL REPORT View image in PDF format
10/10/2012 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
12/16/2009 -- Reg. Agent Change View image in PDF format
09/21/2009 -- Reg. Agent Resignation View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
09/07/2006 -- Reg. Agent Change View image in PDF format
05/01/2006 -- Reg. Agent Resignation View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
07/08/2004 -- Reg. Agent Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
07/03/2003 -- Reg. Agent Change View image in PDF format
05/23/2003 -- Reg. Agent Resignation View image in PDF format
05/13/2003 -- ANNUAL REPORT View image in PDF format
06/24/2002 -- ANNUAL REPORT View image in PDF format
09/07/2001 -- ANNUAL REPORT View image in PDF format
06/16/2000 -- ANNUAL REPORT View image in PDF format
10/19/1999 -- REINSTATEMENT View image in PDF format
10/08/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format