Search icon

TUSCANY VILLAGE COMMONS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TUSCANY VILLAGE COMMONS 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: 10 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N03000001315
FEI/EIN Number 582683622

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

Address: c/o Vesta Property Services, 3434 Hancock Bridge Parkway, North Fort Myers, FL, 33903, US
Mail Address: c/o Vesta Property Services, 3434 Hancock Bridge Parkway, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheffield Carina Manager c/o Vesta Property Services, North Fort Myers, FL, 33903
Hacz Adam Treasurer c/o Vesta Property Services, North Fort Myers, FL, 33903
Munnell James President c/o Vesta Property Services, North Fort Myers, FL, 33903
Crosnoe Cory Vice President c/o Vesta Property Services, North Fort Myers, FL, 33903
Vachon Kim Secretary c/o Vesta Property Services, North Fort Myers, FL, 33903
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 c/o Vesta Property Services, 3434 Hancock Bridge Parkway, Suite 306, North Fort Myers, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 c/o Vesta Property Services, 3434 Hancock Bridge Parkway, Suite 306, North Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2023-09-26 c/o Vesta Property Services, 3434 Hancock Bridge Parkway, Suite 306, North Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2023-09-26 Vesta Property Services -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2012-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State