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 |
Name | Role |
---|---|
INFRAMARK, LLC | Agent |
Name | Role | Address |
---|---|---|
Lehner Eric | Secretary | 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Churey John | Treasurer | 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Andrews Robert | Director | 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Kral Kris | President | 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Butterfield Susan | Vice President | 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
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 |
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