Search icon

VILLA TOSCANA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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