Search icon

TUSCAN ISLE COMMUNITY, LTD. - Florida Company Profile

Company Details

Entity Name: TUSCAN ISLE COMMUNITY, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: A97000002525
FEI/EIN Number 650802359

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

Address: 3030 Hartley Road, Jacksonville, FL, 32257, US
Mail Address: 3030 Hartley Road, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VESTCOR, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117174 TUSCAN ISLE APARTMENTS EXPIRED 2014-11-21 2019-12-31 - 3030 HARTLEY ROAD,SUITE 310, JACKSONVILLE, FL, 32257
G11000020086 TUSCAN ISLE APARTMENTS EXPIRED 2011-02-23 2016-12-31 - 8895 NORTH MILITARY TRAIL, SUITE 101B,, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-08 3030 Hartley Road, Suite 310, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-05-08 3030 Hartley Road, Suite 310, Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 3030 HARTLEY ROAD STE 310, JACKSONVILLE, FL 32257 -
LP AMENDMENT AND NAME CHANGE 2014-11-03 TUSCAN ISLE COMMUNITY, LTD. -
REGISTERED AGENT NAME CHANGED 2014-11-03 VESTCOR, INC. -
LP AMENDMENT 2010-01-15 - -
LP AMENDMENT 2009-12-28 - -
CONTRIBUTION CHANGE 2002-12-09 - -
AMENDMENT 2002-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001246884 TERMINATED 1200318CA COLLIER CTY CIR CIVIL 2013-07-17 2018-08-08 $2,303.24 COMMERCIAL FIRE & COMMUNICATIONS, INC., 6510-B 125TH AVENUE NORTH, LARGO, FL 33773

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-05-08
LP Amendment and Names Change 2014-11-03
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State