Search icon

TEKA VILLAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TEKA VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Apr 1989 (36 years ago)
Document Number: N31869
FEI/EIN Number 59-2955526
Address: 2536 STAR LANE, ST. CLOUD, FL 34772
Mail Address: 2536 STAR LANE, ST. CLOUD, FL 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
TOPLOVICH, GARY Agent 4702 LANCA LN, ST. CLOUD, FL 34772

Secretary

Name Role Address
ALLEN, KAREN Secretary 2498 LONGPINE LANE, ST CLOUD, FL 34772

Treasurer

Name Role Address
TOPLOVICH, GARY Treasurer 4702 LANCA LN, ST CLOUD, FL 34772

Communications Director

Name Role Address
DAHLBERG, HEIDI Communications Director 2496 INDEPENDENCE, St cloud, FL 34772

Maintenance Director

Name Role Address
FITCH, DENISE Maintenance Director 4410 Brave Lane, St cloud, FL 34772

PRESIDENT

Name Role Address
SAVIO, JOSEPH PRESIDENT 2463 INDEPENDENCE, St Cloud, FL 34772

Vice President

Name Role Address
LOVEALL, DONNA T Vice President 4404 TEKA LANE, St Cloud, FL 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 TOPLOVICH, GARY No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4702 LANCA LN, ST. CLOUD, FL 34772 No data
CHANGE OF PRINCIPAL ADDRESS 1991-03-20 2536 STAR LANE, ST. CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 1991-03-20 2536 STAR LANE, ST. CLOUD, FL 34772 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State