Entity Name: | TUSCANY SQUARE 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: | 12 Jul 2007 (18 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Sep 2015 (10 years ago) |
Document Number: | N07000006921 |
FEI/EIN Number |
46-2300894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 South 57th Ave., LAKE WORTH, FL, 33463, US |
Mail Address: | C/O Florida Management Pro's, 4000 south 57th Ave.,, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHABAZZ UPENDO | Vice President | C/O Florida Management Pro's, LAKE WORTH, FL, 33463 |
GUTIERREZ DAVID | President | C/O Florida Management Pro's, LAKE WORTH, FL, 33463 |
PITRE PAUL | Secretary | C/O Florida Management Pro's, LAKE WORTH, FL, 33463 |
BACKER ABOUD POLIAKOFF & FOELSTER, LLP | Agent | 400 S. DIXIE HWY., BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-05 | 4000 South 57th Ave., Suite 104, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-12-05 | 4000 South 57th Ave., Suite 104, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | BACKER ABOUD POLIAKOFF & FOELSTER, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 400 S. DIXIE HWY., SUITE 420, BOCA RATON, FL 33432 | - |
AMENDED AND RESTATEDARTICLES | 2015-09-16 | - | - |
AMENDMENT | 2013-03-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-05 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-18 |
AMENDED ANNUAL REPORT | 2017-10-12 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State