Search icon

SUNCREST TOWNHOUSE CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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