Entity Name: | VILLA TOSCANA 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: | 20 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | N03000007291 |
FEI/EIN Number |
830398171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 w point dr, Cocoa Beach, FL, 32931, US |
Mail Address: | 13 w point dr, cocoa beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bunin Andrew | Treasurer | 13 West Point Dr, Cocoa Beach, FL, 32931 |
Zakrzewski Taylor | Agent | 200 N FIRST ST, COCOA BEACH, FL, 32931 |
Bunin Andrew | President | 13 w point dr, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Zakrzewski, Taylor | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 224 CHANDLER ST., CAPE CANAVERAL, FL 32920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 224 CHANDLER ST., CAPE CANAVERAL, FL 32920 | - |
REINSTATEMENT | 2020-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-12 | 200 N FIRST ST, COCOA BEACH, FL 32931 | - |
AMENDMENT | 2003-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-06-08 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State