Search icon

TUSCANY AT WESTSIDE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TUSCANY AT WESTSIDE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Feb 2007 (18 years ago)
Document Number: N07000001218
FEI/EIN Number 45-0570650
Address: 610 N Wymore Rd, Suite 200, Maitland, FL 32751
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Southwest Property Mgmt of Central Florida Agent 610 N Wymore Rd, Suite 200, Maitland, FL 32751

President

Name Role Address
Sik-Foon YEUNG, JAMES President 610 N Wymore Rd, Suite 200 Maitland, FL 32751

Vice President

Name Role Address
LEE DOZIER IV, Arthur Vice President 610 N Wymore Rd, Suite 200 Maitland, FL 32751

Treasurer

Name Role Address
JACKSON, DONALD R. Treasurer 610 N Wymore Rd, Suite 200 Maitland, FL 32751

Director

Name Role Address
BARFIELD, LEON Director 610 N Wymore Rd, Suite 200 Maitland, FL 32751
May, Charles Director 610 N Wymore Rd, Suite 200 Maitland, FL 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Southwest Property Mgmt of Central Florida No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2023-02-28 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-08-20
AMENDED ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-02

Date of last update: 27 Jan 2025

Sources: Florida Department of State