Search icon

TCN PARCEL 12 HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: TCN PARCEL 12 HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jan 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Oct 2017 (7 years ago)
Document Number: N17000000264
FEI/EIN Number 32-0528317
Address: 100 State Rd 13N, Saint Johns, FL, 32259, US
Mail Address: 100 State Rd 13N, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ROWAND TOM Agent 100 State Rd 13N, Saint Johns, FL, 32259

President

Name Role Address
Kinsey John President 100 State Rd 13N, Saint Johns, FL, 32259

Vice President

Name Role Address
Kinsey Bryan Vice President 100 State Rd 13N, Saint Johns, FL, 32259

Treasurer

Name Role Address
Bouskila Jared Treasurer 100 State Rd 13N, Saint Johns, FL, 32259

Manager

Name Role Address
ROWAND TOM Manager 100 State Rd 13N, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 100 State Rd 13N, Suite A, Saint Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2024-01-31 100 State Rd 13N, Suite A, Saint Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2024-01-31 ROWAND, TOM No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 100 State Rd 13N, Suite A, Saint Johns, FL 32259 No data
AMENDED AND RESTATEDARTICLES 2017-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-24
Reg. Agent Resignation 2021-02-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2018-06-19
Amended and Restated Articles 2017-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State