Search icon

TUSCANY ON THE INTRACOASTAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TUSCANY ON THE INTRACOASTAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Dec 2003 (21 years ago)
Document Number: N03000010773
FEI/EIN Number 200519939
Address: 2300 S. FEDERAL HWY, BOYNTON BEACH, FL, 33435, US
Mail Address: 2300 S. FEDERAL HWY, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Glazer and Sachs, P.A. Agent 3113 Stirling Road, Fort Lauderdale, FL, 33312

President

Name Role Address
LEE JO ANN President 2300 S FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435

Vice President

Name Role Address
BOLLA VIRGINIA Vice President 2300 S FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435

Treasurer

Name Role Address
LEVIN HAROLD Treasurer 2300 S FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435

Secretary

Name Role Address
Preis Michael Secretary 2300 S FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435

Director

Name Role Address
STORY DON Director 2300 S FEDERAL HIGHWAY, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-23 Glazer and Sachs, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 3113 Stirling Road, Fort Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 2300 S. FEDERAL HWY, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2004-04-28 2300 S. FEDERAL HWY, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-03-27
Reg. Agent Change 2019-06-13
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State