Search icon

TUSKAWILLA POINT HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TUSKAWILLA POINT HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 1980 (45 years ago)
Document Number: 753777
FEI/EIN Number 592070117

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5840 RED BUG LAKE RD, PMB 305, WINTER SPGS., FL, 32708
Mail Address: 5840 RED BUG LAKE RD, PMB 305, WINTER SPGS., FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODANI NAVAL K. Treasurer 709 BOYSENBERRY COURT, WINTER SPRINGS, FL, 32708
PEMOULIE JOSEPH President 805 HUCKLEBERRY LANE, WINTER SPRINGS, FL, 32708
Pasley Randall Director 919 Logenberry Court, Winer Springs, FL, 32708
Krimsley Tiffany Vice President 932 Logenberry Trail, Winter Springs, FL, 32708
Krimsley Tiffany Director 932 Logenberry Trail, Winter Springs, FL, 32708
Seeley Gabrielle Secretary 623 Tuskawilla Point Lane, Winter Springs, FL, 32708
Schoonover Scott Director 962 Logenberry Trail, Winter Springs, FL, 32708
MODANI NAVAL K Agent 709 BOYSENBERRY COURT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-24 MODANI, NAVAL K -
REGISTERED AGENT ADDRESS CHANGED 2002-07-24 709 BOYSENBERRY COURT, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-13 5840 RED BUG LAKE RD, PMB 305, WINTER SPGS., FL 32708 -
CHANGE OF MAILING ADDRESS 2000-02-13 5840 RED BUG LAKE RD, PMB 305, WINTER SPGS., FL 32708 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State