Entity Name: | TUSCA PLACE 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: | 11 Oct 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Feb 2007 (18 years ago) |
Document Number: | N06000010678 |
FEI/EIN Number |
205728360
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CHARITY-WRIGHT JEANINE | President | 801 N. Main Street, Kissimmee, FL, 34744 |
BAILEY HOLT NELYSHA | Vice President | 801 N. Main Street, Kissimmee, FL, 34744 |
ALCE ALLIKA | Secretary | 801 N. Main Street, Kissimmee, FL, 34744 |
Smith Marcus | Director | 801 N. Main Street, Kissimmee, FL, 34744 |
Paredes Michael | Director | 801 N. Main Street, Kissimmee, FL, 34744 |
EMPIRE MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-19 | 801 N. Main Street, Suite 208, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2022-03-19 | 801 N. Main Street, Suite 208, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-19 | Empire Management Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-19 | 801 N. Main Street, Suite 208, Kissimmee, FL 34744 | - |
NAME CHANGE AMENDMENT | 2007-02-02 | TUSCA PLACE HOMEOWNERS ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 2007-01-04 | TUSCA BAY AT SANFORD HOMEOWNERS ASSOCIATION, INC. | - |
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 Apr 2025
Sources: Florida Department of State