Search icon

TOSCANA TOWNHOMES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOSCANA TOWNHOMES PROPERTY OWNERS 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
INFRAMARK, LLC Agent -
Lehner Eric Secretary 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544
Churey John Treasurer 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544
Andrews Robert Director 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544
Kral Kris President 2654 Cypress Ridge Blvd., Wesley Chapel, FL, 33544
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 -
CHANGE OF MAILING ADDRESS 2022-04-24 2654 Cypress Ridge Blvd., Suite 101, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 2654 Cypress Ridge Blvd., Suite 101, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2021-03-09 Inframark LLC -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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: 03 Apr 2025

Sources: Florida Department of State