Search icon

TUSCANY AT DAVIE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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