Entity Name: | ISLE OF TUSCANY NEIGHBORHOOD 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: | 29 Jun 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jan 2015 (10 years ago) |
Document Number: | N93000002915 |
FEI/EIN Number |
650407876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US |
Mail Address: | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lillo Frank | President | C/O Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Nichols Suzette | Vice President | C/O Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Hulshoff Brian | Director | C/O Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Olds William | Treasurer | C/O Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Barbera Patricia | Secretary | C/O Watson Association Management, LLC, Port St Lucie, FL, 34952 |
WATSON ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Watson Association Management, LLC | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
AMENDMENT | 2015-01-15 | - | - |
REINSTATEMENT | 1997-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-23 |
AMENDED ANNUAL REPORT | 2021-06-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State