Search icon

TUSCA PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TUSCA PLACE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 2007 (18 years ago)
Document Number: N06000010678
FEI/EIN Number 205728360
Address: 801 N. Main Street, Kissimmee, FL, 34744, US
Mail Address: 801 N. Main Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
EMPIRE MANAGEMENT GROUP, INC. Agent

President

Name Role Address
CHARITY-WRIGHT JEANINE President 801 N. Main Street, Kissimmee, FL, 34744

Vice President

Name Role Address
BAILEY HOLT NELYSHA Vice President 801 N. Main Street, Kissimmee, FL, 34744

Secretary

Name Role Address
ALCE ALLIKA Secretary 801 N. Main Street, Kissimmee, FL, 34744

Director

Name Role Address
Smith Marcus Director 801 N. Main Street, Kissimmee, FL, 34744
Paredes Michael Director 801 N. Main Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-19 801 N. Main Street, Suite 208, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2022-03-19 801 N. Main Street, Suite 208, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2022-03-19 Empire Management Group No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 801 N. Main Street, Suite 208, Kissimmee, FL 34744 No data
NAME CHANGE AMENDMENT 2007-02-02 TUSCA PLACE HOMEOWNERS ASSOCIATION, INC. No data
NAME CHANGE AMENDMENT 2007-01-04 TUSCA BAY AT SANFORD HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
Reg. Agent Resignation 2018-01-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State