Entity Name: | SUNCREST TOWNHOUSE CONDOMINIUM, 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: | 29 Aug 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2001 (24 years ago) |
Document Number: | 733693 |
FEI/EIN Number |
591804112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Valiant Property Ventures, LLC, 14629 SW 104 Street, MIAMI, FL, 33186, US |
Mail Address: | Valiant Property Ventures LLC, 14629 SW 104 Street, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD JOAN | President | 14629 SW 104 Street, MIAMI, FL, 33186 |
LOPEZ CALVO VICENTE | Treasurer | 14629 SW 104 Street, MIAMI, FL, 33186 |
SCHUSS RICARDO | Director | 14629 SW 104 Street, MIAMI, FL, 33186 |
ARRIOLA PABLO A | Director | 14629 SW 104 Street, MIAMI, FL, 33186 |
Vicente Joanne | Director | 14629 SW 104 Street, MIAMI, FL, 33186 |
Tucker & Lokeinsky PA | Agent | 800 E Broward Blvd, Fort Lauderdale, FL, 33301 |
GARCES VICENS Heskerth | Secretary | 14629 SW 104 St, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 800 E Broward Blvd, 710, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | Valiant Property Ventures, LLC, 14629 SW 104 Street, Suite # 244, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | Valiant Property Ventures, LLC, 14629 SW 104 Street, Suite # 244, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Tucker & Lokeinsky PA | - |
REINSTATEMENT | 2001-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1994-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-29 |
AMENDED ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State