Detail by Entity Name

Florida Not For Profit Corporation

TYMBER SKAN ON THE LAKE OWNERS ASSOCIATION, SECTION TWO, INC.

Filing Information
724638 03-0494634 10/24/1972 FL ACTIVE REINSTATEMENT 11/30/1989
Principal Address
10226 Curry Ford Rd Ste 107
PMB46
ORLANDO, FL 32825

Changed: 12/11/2024
Mailing Address
10226 Curry Ford Rd Ste 107
PMB46
ORLANDO, FL 32825

Changed: 12/11/2024
Registered Agent Name & Address Tymber Skan On The Lake Owners Assn Section Two Inc
10226 Curry Ford Rd Ste 107
PMB46
ORLANDO, FL 32825

Name Changed: 03/30/2023

Address Changed: 12/11/2024
Officer/Director Detail Name & Address

Title PRESIDENT

FLORES, JORGE
10226 Curry Ford Rd Ste 107
PMB46
ORLANDO, FL 32825

Title Secretary

Justiniano, Jessica
10226 Curry Ford Rd Ste 107
PMB46
ORLANDO, FL 32825

Title Director

FLORES, MIGUEL
10226 Curry Ford Rd Ste 107
PMB46
ORLANDO, FL 32825

Title Treasurer

MEJIA, CONSUELO
10226 Curry Ford Rd Ste 107
PMB46
ORLANDO, FL 32825

Annual Reports
Report YearFiled Date
2024 04/01/2024
2025 03/11/2025
2025 04/28/2025

Document Images
04/28/2025 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2025 -- ANNUAL REPORT View image in PDF format
12/11/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
10/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
12/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
11/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
11/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
10/09/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- ANNUAL REPORT View image in PDF format
06/18/2001 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- Reg. Agent Change View image in PDF format
03/02/2001 -- Reg. Agent Resignation View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
09/22/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format