Search icon

THE TUSCANY OF ORMOND BEACH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TUSCANY OF ORMOND BEACH HOMEOWNERS' 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: 16 Aug 2004 (21 years ago)
Document Number: N04000008060
FEI/EIN Number 201596641

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

Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174-8519, US
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32173, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKSON SANDY F Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
HENDRICKSON SANDY F Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
ROPOLO LOUIS Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
ROPOLO LOUIS Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
CUILLO VINNY President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
CUILLO VINNY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
KHAZRAEE MINA Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
KHAZRAEE MINA Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
KURP AMANDA Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174-8519 -
CHANGE OF MAILING ADDRESS 2024-03-23 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174-8519 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32173 -
REGISTERED AGENT NAME CHANGED 2011-04-29 SOUTHERN STATES MANAGEMENT GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State