Entity Name: | TOSCANA ISLES STORMWATER MAINTENANCE 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: | 13 Dec 2012 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Aug 2015 (10 years ago) |
Document Number: | N12000011623 |
FEI/EIN Number |
38-3904860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 899 Woodbridge Dr, Sarasota, FL, 34293, US |
Mail Address: | c/o Advanced Management, 899 Woodbridge Dr., Sarasota, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coblentz Eugene | President | 899 Woodbridge Dr, Sarasota, FL, 34293 |
Foxwell Raymond | Vice President | 899 Woodbridge Dr, Sarasota, FL, 34293 |
Leonard Tamara | Treasurer | 899 Woodbridge Dr, Sarasota, FL, 34293 |
Wilson Mathew | Asst | 899 Woodbridge Dr, Sarasota, FL, 34293 |
Jochum Diane | Director | 899 Woodbridge Dr, Sarasota, FL, 34293 |
Mandel Jeffrey | Director | 899 Woodbridge Dr, Sarasota, FL, 34293 |
Advanced Management of SW FL Inc | Agent | 9031 Town Center Pkwy, Bradenton, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-19 | 899 Woodbridge Dr, Sarasota, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2024-06-19 | 899 Woodbridge Dr, Sarasota, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-19 | Advanced Management of SW FL Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-19 | 9031 Town Center Pkwy, Bradenton, FL 34202 | - |
NAME CHANGE AMENDMENT | 2015-08-19 | TOSCANA ISLES STORMWATER MAINTENANCE ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-10 |
AMENDED ANNUAL REPORT | 2017-08-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State