Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TIMBERWOOD VILLAGE RECREATION ASSOCIATION, INC.

Filing Information
N03120 65-0264040 05/16/1984 FL ACTIVE AMENDMENT 09/05/2013 NONE
Principal Address
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Changed: 09/15/2023
Mailing Address
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Changed: 09/15/2023
Registered Agent Name & Address Landsteiner, Karl
6083 Timberwood Circle #315
Ft Myers, FL 33908

Name Changed: 09/15/2023

Address Changed: 09/15/2023
Officer/Director Detail Name & Address

Title Secretary

Landsteiner, Karl
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Title VP

DeLeo, Tracy
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Title President

Beckert, Cheryl
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Title Director

Walsh, Christina
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Title Treasurer

Mcdonough, Frances T
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Title Director

Ritchie, Robert
C/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Annual Reports
Report YearFiled Date
2022 05/09/2022
2023 09/15/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
09/15/2023 -- ANNUAL REPORT View image in PDF format
06/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2022 -- ANNUAL REPORT View image in PDF format
05/02/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
10/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/31/2018 -- Reg. Agent Resignation View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
09/05/2013 -- Amendment View image in PDF format
08/19/2013 -- Reg. Agent Resignation View image in PDF format
08/19/2013 -- Off/Dir Resignation View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format