Search icon

CHELSEA WOODS OF TUSCAWILLA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CHELSEA WOODS OF TUSCAWILLA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Oct 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: N93000004790
FEI/EIN Number 59-3239940
Address: 401 West Colonial Drive, Suite 801, Orlando, FL 32804
Mail Address: PO BOX 620433, OVIEDO, FL 32762
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Young, Norbert N Agent 401 West Colonial Drive, Suite 801, Orlando, FL 32804

Treasurer

Name Role Address
Young, Norbert N Treasurer 681 Oneida Lane, Winter Springs, FL 32708

Director

Name Role Address
Blake, Michael Director 711 Canadice Lane, Winter Springs, FL 32708

Vice President

Name Role Address
Stoff, Lawrence Vice President 683 Oswego Court, Winter Springs, FL 32708

Secretary

Name Role Address
Wylie, Mark Secretary 654 Cayuga Drive, Winter Springs, FL 32708

President

Name Role Address
Ross, Laurel President 1778 Seneca Blvd, Winter Springs, FL 32708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2017-05-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 401 West Colonial Drive, Suite 801, Orlando, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 401 West Colonial Drive, Suite 801, Orlando, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2014-02-05 Young, Norbert N No data
REINSTATEMENT 2003-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2000-04-17 401 West Colonial Drive, Suite 801, Orlando, FL 32804 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-26
Amendment 2017-05-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State