Entity Name: | TUSKAWILLA SHEPHERDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 1995 (29 years ago) |
Document Number: | N49122 |
FEI/EIN Number | 59-3190410 |
Address: | 5626 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 |
Mail Address: | 5626 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lilly, Christopher | Agent | 1311 Fountain Hills Ct, Winter Park, FL 32792 |
Name | Role | Address |
---|---|---|
Arthur, Harry, III | Director | 1213 N Halifax Avenue, Daytona Beach, FL 32118 |
Senn, Charles | Director | 525 Pinesong Dr, Casselberry, FL 32707 |
Gorman, Deborah | Director | 1498 Waukon Circle, Casselberry, FL 32707 |
Ege, Ronald | Director | 1527 Fox Glen Drive, Winter Springs, FL 32708 |
Buchanan, Lila | Director | 257 Ringwood Drive, Winter Springs, FL 32708 |
Williams, Bonnie | Director | 981 Papaya Lane, Winter Springs, FL 32708 |
Name | Role | Address |
---|---|---|
Lilly, Christopher | President | 1311 Fountain Hills Ct, Winter Park, FL 32792 |
Name | Role | Address |
---|---|---|
Lilly, Suzanne | Treasurer | 1311 Fountain Hills Court, Winter Park, FL 32792 |
Name | Role | Address |
---|---|---|
Ege, Stephanie | Asst. Treasurer | 1527 Fox Glen Drive, Winter Springs, FL 32708 |
Name | Role | Address |
---|---|---|
Ege, Stephanie | Secretary | 1527 Fox Glen Drive, Winter Springs, FL 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 1311 Fountain Hills Ct, Winter Park, FL 32792 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | Lilly, Christopher | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-18 | 5626 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-18 | 5626 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 | No data |
REINSTATEMENT | 1995-09-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State