Entity Name: | TOSCANA ISLES MASTER 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: | 12 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2014 (10 years ago) |
Document Number: | N13000002399 |
FEI/EIN Number |
47-4172497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S Australian Avenue, West Palm Beach, FL, 33401, US |
Mail Address: | 500 S Australian Avenue, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Petrilak Denis | President | 7307 Stella Lane, Lake Worth, FL, 33463 |
Raia Lawrence C | Vice President | 44 Cocoanut Row, Palm Beach, FL, 33480 |
Sada JM | Director | 4945 VIA BARI, LAKE WORTH, FL, 33463 |
WASSESTEIN, P.A. | Agent | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-23 | WASSESTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-23 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 500 S Australian Avenue, Suite 700, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 500 S Australian Avenue, Suite 700, West Palm Beach, FL 33401 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2014-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-05-23 |
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-08-23 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State