Search icon

CHELSEA WOODS OF TUSCAWILLA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State