Search icon

ISLE OF TUSCANY NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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