Search icon

TUSCOLA COMMONS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TUSCOLA COMMONS CONDOMINIUM 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: 19 Aug 2015 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Sep 2015 (9 years ago)
Document Number: N15000008060
FEI/EIN Number 81-2244904

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

Address: c/o Trinity Commercial Group, LLC, 9450 Corkscrew Palms Circle, Estero, FL, 33928, US
Mail Address: c/o Trinity Commercial Group, LLC, 9450 Corkscrew Palms Circle, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Berski Daniel President 9450 Corkscrew Palms Circle, Estero, FL, 33928
O'Berski Daniel Director 9450 Corkscrew Palms Circle, Estero, FL, 33928
LAFAVE PAUL Vice President c/o Trinity Commercial Group, LLC, Estero, FL, 33928
LAFAVE PAUL Director c/o Trinity Commercial Group, LLC, Estero, FL, 33928
BRAKER DEBRA Secretary c/o Trinity Commercial Group, LLC, Estero, FL, 33928
BRAKER DEBRA Treasurer c/o Trinity Commercial Group, LLC, Estero, FL, 33928
BRAKER DEBRA Director c/o Trinity Commercial Group, LLC, Estero, FL, 33928
O'BERSKI DANIEL S Agent 9450 Corkscrew Palms Circle, Estero, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 c/o Trinity Commercial Group, LLC, 9450 Corkscrew Palms Circle, Suite #101, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2022-02-23 c/o Trinity Commercial Group, LLC, 9450 Corkscrew Palms Circle, Suite #101, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 9450 Corkscrew Palms Circle, Suite #101, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2016-04-15 O'BERSKI, DANIEL S -
AMENDED AND RESTATEDARTICLES 2015-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State