Search icon

TUSCANY AT HAMMOCK DUNES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TUSCANY AT HAMMOCK DUNES CONDOMINIUM 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 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: N06000010822
FEI/EIN Number 205736724

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

Address: 85 AVENUE DE LA MER, PALM COAST, FL, 32137, US
Mail Address: 85 Avenue de la Mer, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Hynes Director 85 AVENUE DE LA MER, PALM COAST, FL, 32137
Poliner Barry Secretary 85 Avenue de la Mer, PALM COAST, FL, 32137
Joseph Hynes Treasurer 85 AVENUE DE LA MER, PALM COAST, FL, 32137
LUPO ANTHONY Director 85 AVENUE DE LA MER, PALM COAST, FL, 32137
Williams Dale Vice President 85 AVENUE DE LA MER, PALM COAST, FL, 32137
Williams Dale Director 85 AVENUE DE LA MER, PALM COAST, FL, 32137
Hynes Jayne President 85 AVENUE DE LA MER, PALM COAST, FL, 32137
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 Southern States Management Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 -
AMENDMENT 2022-05-02 - -
CHANGE OF MAILING ADDRESS 2022-04-06 85 AVENUE DE LA MER, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 85 AVENUE DE LA MER, PALM COAST, FL 32137 -
MERGER 2012-05-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000122963

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
AMENDED ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-01-20
Amendment 2022-05-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State