Search icon

TUSCANY AT LAKE MARY HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TUSCANY AT LAKE MARY HOMEOWNER'S 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: 22 Jun 2000 (25 years ago)
Document Number: N00000004138
FEI/EIN Number 593662319

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

Address: Premier Association Management LLC, 3112 West Lake Mary Blvd., Lake Mary, FL, 32746, US
Mail Address: 3112 West Lake Mary Blvd., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cody James Director 3112 West Lake Mary Blvd., Lake Mary, FL, 32746
Churi Ashish Treasurer 3112 West Lake Mary Blvd., Lake Mary, FL, 32746
Vermette Stephen Secretary 3112 West Lake Mary Blvd., Lake Mary, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -
Gonzalez Nehemias President 3112 West Lake Mary Blvd., Lake Mary, FL, 32746
Haralka Mitesh Vice President 3112 West Lake Mary Blvd., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 PREMIER ASSOCIATION MANAGEMENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 Premier Association Management LLC, 3112 West Lake Mary Blvd., Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 Premier Association Management LLC, 3112 West Lake Mary Blvd., Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-04-09 Premier Association Management LLC, 3112 West Lake Mary Blvd., Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State