Search icon

TUSCANA I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TUSCANA I 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: 23 Jan 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: N07000000813
FEI/EIN Number 830473983

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

Address: 1631 E Vine Street, Suite 300, Kissimmee, FL, 34744, US
Mail Address: 1631 E Vine Street, Suite 300, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Norman B Director 1631 E Vine Street, Kissimmee, FL, 34744
Wilson Mark Vice President 1631 E Vine Street, Kissimmee, FL, 34744
Dryer Jared Secretary 1631 E Vine Street, Kissimmee, FL, 34744
Lewis Marina Treasurer 1631 E Vine St., Kissimmee, FL, 34744
Sigel Steven President 1631 E Vine St., Kissimmee, FL, 34744
Artemis Lifestyles Agent 1631 E Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 1631 E Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-08-29 1631 E Vine Street, Suite 300, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2022-08-29 Artemis Lifestyles -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1631 E Vine Street, Suite 300, Kissimmee, FL 34744 -
MERGER 2022-04-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000234449
AMENDED AND RESTATEDARTICLES 2022-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-04-06
Merger 2022-04-06
Amended and Restated Articles 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-05
Reg. Agent Resignation 2018-11-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State