Timber Cove Homes Association
  • Home
  • Board of Directors
  • Board Meetings
  • Governing & Business Documents
  • Newsletters/Memos
  • Fire/Disaster Safety
  • Bulletin Board

Documents

Click on the titles of the documents below to  download a pdf that can be printed or stored on your desktop.  All board of directors' documents, including minutes and agendas, are stored under the Board of Directors tab in the menu at the top of the page.  If you have difficulty downloading these documents or cannot find what you are looking for, contact administration at [email protected].

Governing

​​Articles of Incorporation

Timber   Cove   Subdivision   Map   
DTD   1965

Whole Unit 2 Subdivision Map

TCHA Amended  &  Restated  Bylaws  adopted  September  21,  2019

TCHA   Election   Operating   Rules
adopted   January   9,   2021   


Notarized   Covenants,     Codes   &   Restrictions

Legible   Covenants, Codes, & Restrictions

Resolution   for   CCR   Violations
Approved   August   13,   2022


TCHA Fundamental   Principles  -   October 2017

IDR Policy
​

Online   Tree   Cutting   Form

​Tree   Cutting   Policy & Burn Guidelines   & Tree Cutting Request Form    

Architectural Guidelines - Approved  October 14, 2023
​​
Landscaping - Plant List

Whistleblower Policy

Code of   Conduct

 TCHA Delinquent   Assessment Collection Policy


Financial/Insurance 

Financial Review 2023-2024 (DRAFT)
Budget 2025-2026 -  AMENDED
​Insurance Coverage 2024/2025
Approved Budget 2024-2025
Approved   Budget   2023-2024
Financial Review 2022-2023 (DRAFT)
Approved   Budget   2022   -   2023 
​Insurance   Coverage   2022
Cert   of   Property Insurance   2022
TCHA   Insurance   Endorsement    2022
Financial   Review   2020 - 2021
​Annual Budget   2022   -   2023
​Approved   Budget   21/22   4/30/22​
​Approved   Budget   21/22   1/1/2022
​Approved Budget   21/22    9/1/2021
Approved   Budget   21/22   8/1/2021
Approved   Budget   20/21 4/30/2021
Approved   Budget   21/22   Fiscal   Year
Approved Budget   20/21   11/1/2020
Approved   Budget   20/21   10/1/2020
Approved   Budget   20/21   9/1/2020
Approved   Budget   20/21    8/1/2020
​Approved   Budget   20/21   6/1/2020
Approved   Budget   20/21   Fiscal   Year
Approved Budget   19/20    4/30/20
Budget   5/1/19   -   4/30/20
Financial   Statements   April   2019
TCHA General Liability Policy   2021​
TCHA   General  Liability Policy
​  
TCHA   Excess    Liability    Declaration
​TCHA     General   Liability    Declaration
​Fiscal Year Budget 2018 - 2019
Updated Budget 2018-19
Budget 2018-2019
Budget  2016-17 (approved)
Financial Statement 2017
Financial Statement 2016
Financial Statement  2015
Financial Statement 2014
Legal Expenses  5-1-15 to 6-30-17
TCHA Insurance 2018-2019 
D&O Insurance 2018-2019
TCHA XS InsurPolicy 2018-2019
​
TCHA General Liability Policy 

Other   Important Documents

Election Certification 2025
Secretary of State Filing 2025
Election Certification 2024
Reserve Study 2023 - 2024
Election Certification 2023 - Monetary Penalties Approval Vote 
​Election   Certification   2022
Election Certification   2021
​Election   Certification     2020
  Election Certification 2019 
DRE   Final   Subdivision    Report   1965
​Reserve Study   2021-2022
​Reserve Study 2017- 2018
​Reserve Study 2014
Powered by Create your own unique website with customizable templates.
  • Home
  • Board of Directors
  • Board Meetings
  • Governing & Business Documents
  • Newsletters/Memos
  • Fire/Disaster Safety
  • Bulletin Board