Search icon

ARBOR GLEN AT TUSCAWILLA HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ARBOR GLEN AT TUSCAWILLA HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Dec 1990 (34 years ago)
Document Number: N41145
FEI/EIN Number 59-3034018
Address: 1255 Winter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787
Mail Address: Aspire Community Mgmt, PO Box 785169, Winter Garden, FL 34778
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Aspire Community Mgmt Agent 1255 Winter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787

Secretary

Name Role Address
Dakel, Jan Secretary PO Box 785169, Winter Garden, FL 34778
Travieso, Dion Secretary PO Box 785169, Winter Garden, FL 34778

Director

Name Role Address
Dakel, Jan Director PO Box 785169, Winter Garden, FL 34778
Vanderloop, Rob Director PO Box 785169, Winter Garden, FL 34778
Taylor, Paul, III Director Aspire Community Mgmt, PO Box 785169 Winter Garden, FL 34778

Treasurer

Name Role Address
Travieso, Dion Treasurer PO Box 785169, Winter Garden, FL 34778

President

Name Role Address
Vanderloop, Rob President PO Box 785169, Winter Garden, FL 34778

Vice President

Name Role Address
Taylor, Paul, III Vice President Aspire Community Mgmt, PO Box 785169 Winter Garden, FL 34778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1255 Winter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1255 Winter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2019-03-20 Aspire Community Mgmt No data
CHANGE OF MAILING ADDRESS 2018-08-21 1255 Winter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State