Entity Name: | TUSCANY ESTATES AT THE LAKES 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: | 08 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2014 (11 years ago) |
Document Number: | N05000005954 |
FEI/EIN Number |
46-5336801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12829 BRUNELLO CIRCLE, CLERMONT, FL, 34711, US |
Mail Address: | P.O. Box 121774, CLERMONT, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES GARY L | Director | 12801 BRUNELLO CIRCLE, CLERMONT, FL, 34711 |
Gonzalez Aaron | Director | 12845 BRUNELLO CIRCLE, CLERMONT, FL, 34711 |
Brandon Donovan | Director | 12927 Brunellos Circle, CLERMONT, FL, 34711 |
Hernandez Cheryl | Director | 12808 Brunello Circle, Clermont, FL, 34711 |
Matt Anderson | Director | 12829 Brunello Circle, Clermont, FL, 34711 |
KRISTI ANDERSON | Agent | 12829 BRUNELLO CIRCLE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-02-02 | 12829 BRUNELLO CIRCLE, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 12829 BRUNELLO CIRCLE, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2014-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-07 | KRISTI, ANDERSON | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 12829 BRUNELLO CIRCLE, SUITE 400, CLERMONT, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State