Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TUSCANY PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N12000004687 45-5239136 05/08/2012 FL ACTIVE AMENDMENT 04/18/2018 NONE
Principal Address
14001 Gold Tigereye Trail
Delray Beach, FL 33446

Changed: 02/08/2018
Mailing Address
14001 Gold Tigereye Trail
Delray Beach, FL 33446

Changed: 02/08/2018
Registered Agent Name & Address ASSOCIATED CORPORATE SERVICES
6111 BROKEN SOUND PARKWAY NW
STE 200
BOCA RATON, FL 33487

Name Changed: 04/23/2024

Address Changed: 04/23/2024
Officer/Director Detail Name & Address

Title VP

Stein, Jonathan
14001 Gold Tigereye Trail
Delray Beach, FL 33446

Title President

Takiff, Michael
14001 Gold Tigereye Trail
Delray Beach, FL 33446

Title Director

Holbrook, Kim
14001 Gold Tigereye Trail
Delray Beach, FL 33446

Title Treasurer

Jones, Tim
14001 Gold Tigereye Trail
Delray Beach, FL 33446

Title Secretary

Cohen, Jason
14001 Gold Tigereye Trail
Delray Beach, FL 33446

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 07/20/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
07/20/2023 -- ANNUAL REPORT View image in PDF format
07/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
12/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
11/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/06/2021 -- Reg. Agent Change View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- Reg. Agent Resignation View image in PDF format
07/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
10/07/2019 -- Off/Dir Resignation View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
12/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2018 -- Amendment View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
07/25/2017 -- Amendment View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
08/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
08/08/2014 -- Amended and Restated Articles View image in PDF format
06/03/2014 -- Name Change View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
12/19/2012 -- Amendment View image in PDF format
05/08/2012 -- Domestic Non-Profit View image in PDF format