Entity Name: | TUSCANY LAKE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Oct 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jun 2019 (6 years ago) |
Document Number: | N02000007733 |
FEI/EIN Number | 562324636 |
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 |
Name | Role | Address |
---|---|---|
Kraut James | Agent | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
Booker John | Secretary | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
Mattina Chris | President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
Lemke Mark | Treasurer | 1162 Indian HIlls Blvd, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
Pearsall Mary | Vice President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
Kapsiak Joe | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-31 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-31 | Keys-Caldwell, Inc., 1162 Indian Hills Blvd, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-31 | Keys-Caldwell, Inc., 1162 Indian Hills Blvd, VENICE, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-31 | Kraut, James | No data |
AMENDMENT | 2019-06-06 | No data | No data |
AMENDMENT | 2013-05-20 | No data | No data |
REINSTATEMENT | 2008-12-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State