Search icon

TOSCANA TOWNHOMES PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: TOSCANA TOWNHOMES PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: N04000003919
FEI/EIN Number 201115258
Address: 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544, US
Mail Address: 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
INFRAMARK, LLC Agent

Secretary

Name Role Address
Lehner Eric Secretary 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Treasurer

Name Role Address
Churey John Treasurer 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Director

Name Role Address
Andrews Robert Director 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

President

Name Role Address
Kral Kris President 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Vice President

Name Role Address
Butterfield Susan Vice President 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 2654 Cypress Ridge Blvd., Suite 101, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2022-04-24 2654 Cypress Ridge Blvd., Suite 101, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 2654 Cypress Ridge Blvd., Suite 101, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2021-03-09 Inframark LLC No data
REINSTATEMENT 2019-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State