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 |
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 | - |
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 |
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 | - | - |
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