Entity Name: | TUSCANY PROPERTY OWNERS 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: | 08 May 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Apr 2018 (7 years ago) |
Document Number: | N12000004687 |
FEI/EIN Number |
455239136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14001 Gold Tigereye Trail, Delray Beach, FL, 33446, US |
Mail Address: | 14001 Gold Tigereye Trail, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stein Jonathan | Vice President | 14001 Gold Tigereye Trail, Delray Beach, FL, 33446 |
Takiff Michael | President | 14001 Gold Tigereye Trail, Delray Beach, FL, 33446 |
Holbrook Kim | Director | 14001 Gold Tigereye Trail, Delray Beach, FL, 33446 |
Jones Tim | Treasurer | 14001 Gold Tigereye Trail, Delray Beach, FL, 33446 |
Cohen Jason | Secretary | 14001 Gold Tigereye Trail, Delray Beach, FL, 33446 |
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | ASSOCIATED CORPORATE SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 6111 BROKEN SOUND PARKWAY NW, STE 200, BOCA RATON, FL 33487 | - |
AMENDMENT | 2018-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 14001 Gold Tigereye Trail, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 14001 Gold Tigereye Trail, Delray Beach, FL 33446 | - |
AMENDMENT | 2017-07-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-08-08 | - | - |
NAME CHANGE AMENDMENT | 2014-06-03 | TUSCANY PROPERTY OWNERS ASSOCIATION, INC. | - |
AMENDMENT | 2012-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000490951 | LAPSED | 50-2019-SC-007075-XXXX-SB | COUNTY COURT 15TH JUDICIAL CIR | 2019-05-07 | 2024-07-19 | $630.00 | BARBARA ROSE, 19546 BLACK OLIVE LANE, BOCA RATON, FL 33498 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-07-20 |
AMENDED ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2022-01-06 |
AMENDED ANNUAL REPORT | 2021-12-10 |
AMENDED ANNUAL REPORT | 2021-11-17 |
Reg. Agent Change | 2021-07-06 |
ANNUAL REPORT | 2021-04-26 |
Reg. Agent Resignation | 2021-03-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State