Search icon

CHELSEA PARC AT TUSCAWILLA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHELSEA PARC AT TUSCAWILLA HOMEOWNERS 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: 17 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2001 (24 years ago)
Document Number: N93000001250
FEI/EIN Number 593177247

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

Address: 760 Florida Central Pkwy # 200, Longwood, FL, 32750, US
Mail Address: 760 Florida Central Pkwy # 200, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASHION MARIE Treasurer 760 Florida Central Pkwy # 200, Longwood, FL, 32750
BAGWELL KAREN Vice President 760 Florida Central Pkwy # 200, Longwood, FL, 32750
FERRARO ROSLYN Secretary 760 Florida Central Pkwy # 200, Longwood, FL, 32750
ADZEMOVIC RADI Director 760 Florida Central Pkwy # 200, Longwood, FL, 32750
STANFORD JEFFREY President 760 Florida Central Pkwy # 200, Longwood, FL, 32750
HMI LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045292 CHELSEA PARC AT TUSCAWILLA AND FOX GLEN EXPIRED 2010-05-24 2015-12-31 - C/O VISTA COMMUNITY ASSOCIATION MGMT,INC, P.O.BOX 162147, ALTAMONTE SPRINGS, FL, 32716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 760 Florida Central Pkwy # 200, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-04-27 760 Florida Central Pkwy # 200, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2023-04-27 HMI -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 760 Florida Central Pkwy # 200, Longwood, FL 32750 -
AMENDMENT 2001-04-11 - -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State