Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TUSCANY ON THE INTRACOASTAL CONDOMINIUM ASSOCIATION, INC.

Filing Information
N03000010773 20-0519939 12/08/2003 FL ACTIVE
Principal Address
2300 S. FEDERAL HWY
BOYNTON BEACH, FL 33435

Changed: 04/28/2004
Mailing Address
2300 S. FEDERAL HWY
BOYNTON BEACH, FL 33435

Changed: 04/28/2004
Registered Agent Name & Address Glazer and Sachs, P.A.
3113 Stirling Road
Fort Lauderdale, FL 33312

Name Changed: 11/23/2022

Address Changed: 04/22/2020
Officer/Director Detail Name & Address

Title President

LEE, JO ANN
2300 S FEDERAL HIGHWAY
BOYNTON BEACH, FL 33435

Title VP

BOLLA, VIRGINIA
2300 S FEDERAL HIGHWAY
BOYNTON BEACH, FL 33435

Title Treasurer

LEVIN, HAROLD
2300 S FEDERAL HIGHWAY
BOYNTON BEACH, FL 33435

Title Secretary

Preis, Michael
2300 S FEDERAL HIGHWAY
BOYNTON BEACH, FL 33435

Title Director

STORY, DON
2300 S FEDERAL HIGHWAY
Boynton Beach, FL 33435

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/30/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
11/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- Reg. Agent Change View image in PDF format
05/13/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
12/17/2008 -- Reg. Agent Change View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
07/28/2005 -- ANNUAL REPORT View image in PDF format
06/13/2005 -- Reg. Agent Change View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
12/08/2003 -- Domestic Non-Profit View image in PDF format