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 |
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 |
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 | - | - |
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