Search icon

TUSTENUGGEE HILLS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TUSTENUGGEE HILLS OWNERS 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: 23 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 1998 (27 years ago)
Document Number: N29426
FEI/EIN Number 592930326

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

Address: 709 SW NEWTON CR, FT WHITE, FL, 32038, US
Mail Address: 709 SW NEWTON CR, FT WHITE, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fischer Mary President 106 SW Papoose, FT. WHITE, FL, 32038
Jordan Eva M Secretary 709 SW NEWTON CIR, FORT WHITE, FL, 32038
Jordan Eva M Treasurer 709 SW NEWTON CIR, FORT WHITE, FL, 32038
Jordan Eva M Director 709 SW NEWTON CIR, FORT WHITE, FL, 32038
Richards Grace D Vice President 173 SW Wigwam Court, FORT WHITE, FL, 32038
Fischer Glen Director 106 SW Newton Circle, FORT WHITE, FL, 32038
Addington Peggy Director 182 SW Totem Glen, FORT WHITE, FL, 32038
Shepherd Diane Director 1223 SW Newton Circle, Fort White, FL, 32038
Jordan Eva M Agent 709 SW NEWTON CIR, FT. WHITE, FL, 32038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 709 SW NEWTON CR, FT WHITE, FL 32038 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 709 SW NEWTON CIR, FT. WHITE, FL 32038 -
REGISTERED AGENT NAME CHANGED 2014-01-02 Jordan, Eva M -
CHANGE OF MAILING ADDRESS 2014-01-02 709 SW NEWTON CR, FT WHITE, FL 32038 -
REINSTATEMENT 1998-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State