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 |
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 |
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 | - | - |
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