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 |
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 |
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 | - |
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