Search icon

TUSKAWILLA SPRINGS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TUSKAWILLA SPRINGS 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: 16 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: N14946
FEI/EIN Number 592677528

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

Address: POST OFFICE 195873, WINTER SPRINGS, FL, 32719, 58
Mail Address: POST OFFICE 195873, WINTER SPRINGS, FL, 32719-5873
ZIP code: 32719
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Welking Rebekah Treasurer Post Office Box 195873, WINTER SPRINGS, FL, 32708
Cartagena Alfonso President POST OFFICE 195873, WINTER SPRINGS, FL, 32719
Hill Fred Vice President POST OFFICE 195873, WINTER SPRINGS, FL, 32719
Kelly Virginia Secretary POST OFFICE 195873, WINTER SPRINGS, FL, 32719
Cartagena Alfonso V Agent POST OFFICE 195873, WINTER SPRINGS, FL, 327195873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 Cartagena, Alfonso V -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 POST OFFICE 195873, WINTER SPRINGS, FL 32719-5873 -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 POST OFFICE 195873, WINTER SPRINGS, FL 32719 58 -
CHANGE OF MAILING ADDRESS 1999-03-11 POST OFFICE 195873, WINTER SPRINGS, FL 32719 58 -
REINSTATEMENT 1995-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State