Entity Name: | CHELSEA WOODS OF 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: | 25 Oct 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | N93000004790 |
FEI/EIN Number |
593239940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 West Colonial Drive, Suite 801, Orlando, FL, 32804, US |
Mail Address: | PO BOX 620433, OVIEDO, FL, 32762, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Norbert N | Treasurer | 681 Oneida Lane, Winter Springs, FL, 32708 |
Blake Michael | Director | 711 Canadice Lane, Winter Springs, FL, 32708 |
Stoff Lawrence | Vice President | 683 Oswego Court, Winter Springs, FL, 32708 |
Wylie Mark | Secretary | 654 Cayuga Drive, Winter Springs, FL, 32708 |
Ross Laurel | President | 1778 Seneca Blvd, Winter Springs, FL, 32708 |
Young Norbert N | Agent | 401 West Colonial Drive, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2017-05-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 401 West Colonial Drive, Suite 801, Orlando, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-17 | 401 West Colonial Drive, Suite 801, Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-05 | Young, Norbert N | - |
REINSTATEMENT | 2003-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2000-04-17 | 401 West Colonial Drive, Suite 801, Orlando, FL 32804 | - |
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: 01 Apr 2025
Sources: Florida Department of State