Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ARBOR GLEN AT TUSCAWILLA HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N41145 59-3034018 12/10/1990 FL ACTIVE
Principal Address
1255 Winter Garden Vineland Rd
Suite 230
Winter Garden, FL 34787

Changed: 04/16/2024
Mailing Address
Aspire Community Mgmt
PO Box 785169
Winter Garden, FL 34778

Changed: 08/21/2018
Registered Agent Name & Address Aspire Community Mgmt
1255 Winter Garden Vineland Rd
Suite 230
Winter Garden, FL 34787

Name Changed: 03/20/2019

Address Changed: 04/16/2024
Officer/Director Detail Name & Address

Title President

Ashford, Jason
PO Box 785169
Winter Garden, FL 34778

Title VP

Dakel, Jan
PO Box 785169
Winter Garden, FL 34778

Title Secretary, Treasurer

Travieso, Dion
PO Box 785169
Winter Garden, FL 34778

Title Director

Vanderloop, Rob
PO Box 785169
Winter Garden, FL 34778

Title Director

Taylor, Paul, III
Aspire Community Mgmt
PO Box 785169
Winter Garden, FL 34778

Annual Reports
Report YearFiled Date
2022 01/23/2022
2023 04/28/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
01/23/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
08/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
06/03/2008 -- ANNUAL REPORT View image in PDF format
05/27/2008 -- Reg. Agent Change View image in PDF format
02/20/2008 -- Reg. Agent Resignation View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- Reg. Agent Change View image in PDF format
12/23/2004 -- Reg. Agent Resignation View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
06/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format