Search icon

TUSCANY LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TUSCANY LAKE CONDOMINIUM 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: 09 Oct 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: N02000007733
FEI/EIN Number 562324636

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

Address: Keys-Caldwell, Inc., 1162 Indian Hills Blvd, VENICE, FL, 34293, US
Mail Address: Keys-Caldwell, Inc., 1162 Indian Hills Blvd, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Booker John Secretary 1162 Indian Hills Blvd, VENICE, FL, 34293
Mattina Chris President 1162 Indian Hills Blvd, VENICE, FL, 34293
Lemke Mark Treasurer 1162 Indian HIlls Blvd, VENICE, FL, 34293
Pearsall Mary Vice President 1162 Indian Hills Blvd, VENICE, FL, 34293
Kapsiak Joe Director 1162 Indian Hills Blvd, VENICE, FL, 34293
Kraut James Agent 1162 INDIAN HILLS BLVD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-31 1162 INDIAN HILLS BLVD, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 Keys-Caldwell, Inc., 1162 Indian Hills Blvd, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-07-31 Keys-Caldwell, Inc., 1162 Indian Hills Blvd, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2023-07-31 Kraut, James -
AMENDMENT 2019-06-06 - -
AMENDMENT 2013-05-20 - -
REINSTATEMENT 2008-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-04-06
Reg. Agent Change 2021-11-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-02
Amendment 2019-06-06
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State