Search icon

TUSCANA AT SANDESTIN HOA, INC. - Florida Company Profile

Company Details

Entity Name: TUSCANA AT SANDESTIN HOA, 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 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: N06000006488
FEI/EIN Number 205283852

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

Address: 10221 EMERALD COAST PKWY WEST, SUITE 5, MIRAMAR BEACH, FL, 32550, US
Mail Address: 10221 EMERALD COAST PKWY WEST, SUITE 5, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karian Stephan Vice President 10221 EMERALD COAST PKWY WEST, MIRAMAR BEACH, FL, 32550
Ragsdale Bill Secretary 10221 EMERALD COAST PKWY WEST, MIRAMAR BEACH, FL, 32550
Gelder Jay BPCAM Agent 10221 EMERALD COAST PKWY WEST, MIRAMAR BEACH, FL, 32550
Jefcoat Doyle President 10221 EMERALD COAST PKWY WEST, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-04 - -
REGISTERED AGENT NAME CHANGED 2020-11-04 Gelder, Jay B., PCAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 10221 EMERALD COAST PKWY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 10221 EMERALD COAST PKWY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2017-04-25 10221 EMERALD COAST PKWY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 -
CANCEL ADM DISS/REV 2008-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State