Search icon

PRESERVE AT TAPESTRY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESERVE AT TAPESTRY 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: 27 Sep 2013 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Oct 2013 (12 years ago)
Document Number: N13000008828
FEI/EIN Number 46-3998447

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
Mail Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soto Susana President c/o FirstService Residential, Maitland, FL, 32751
Garcia Wendy Vice President c/o FirstService Residential, Maitland, FL, 32751
Zamrik Joseph Treasurer c/o FirstService Residential, Maitland, FL, 32751
Alarcon Darwin Director c/o FirstService Residential, Maitland, FL, 32751
WONSETLER & WEBNER, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-01 Wonsetler & Webner, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 717 N. Magnolia Ave, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-08-29 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
AMENDED AND RESTATEDARTICLES 2013-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State