Entity Name: | TUSCANY AT DAVIE HOMEOWNER'S ASSOCIATION, 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: | 02 Jul 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Aug 2003 (22 years ago) |
Document Number: | N02000005061 |
FEI/EIN Number |
270040695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Winner Property Services, 5556 S Flamingo Rd, Cooper City, FL, 33330, US |
Mail Address: | C/O Winner Property Services, 5556 S Flamingo Road, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maliner Lloyd | Secretary | 5556 S Flamingo Rd, Cooper City, FL, 33330 |
BALDWIN RICHARD | President | 5556 S Flamingo Rd, Cooper City, FL, 33330 |
McCallum Mark | Treasurer | 5556 S Flamingo Road, Cooper City, FL, 33330 |
WINNER CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08217700071 | BLACKHAWK RANCHES | ACTIVE | 2008-08-04 | 2028-12-31 | - | 5556 S FLAMINGO RD, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-12-07 | C/O Winner Property Services, 5556 S Flamingo Road, Cooper City, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | C/O Winner Property Services, 5556 S Flamingo Rd, Cooper City, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | C/O Winner Property Services, 5556 S Flamingo Rd, Cooper City, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-10 | WINNER CORPORATE SERVICES | - |
NAME CHANGE AMENDMENT | 2003-08-11 | TUSCANY AT DAVIE HOMEOWNER'S ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
AMENDED ANNUAL REPORT | 2023-12-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State