Search icon

VILLAS DE TUSCANY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS DE TUSCANY CONDOMINIUM 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: 03 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2004 (20 years ago)
Document Number: N03000009492
FEI/EIN Number 201061054

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7901 4th St N, St. Petersburg, FL, 33702, US
Mail Address: 4581 Weston Road, Weston, FL, 33331, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHARMAINE Treasurer 4581 Weston Road, Weston, FL, 33331
CLARKE D. MICHAEL President 4581 Weston Road, Weston, FL, 33331
O'Brien Joel Vice President 4581 Weston Road, Weston, FL, 33331
Marchese Shelly Director 4581 Weston Road, Weston, FL, 33331
GLOBAL PROPERTY SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7901 4th St N, 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-05-01 7901 4th St N, 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-05-01 GLOBAL PROPERTY SOLUTIONS LLC. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7901 4th St N, 300, St. Peterrrrsburg, FL 33702 -
AMENDMENT 2004-09-20 - -

Court Cases

Title Case Number Docket Date Status
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY VS ACC MASTERCRAFT ROOFING CONTRACTORS, INC. AAO VILLAS DE TUSCANY CONDOMINIUM ASSOCIATION, INC. 4D2022-0483 2022-02-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-5252

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Nancy A. Lauten, George A. Vaka
Name ACC MASTERCRAFT ROOFING CONTRACTORS, INC.
Role Appellee
Status Active
Representations Lesley Simms, Matthew M. Watkins, Garrett William Haakon Clifford, Jason Vishio, Jeffrey A. Rubinton, Veronica Dossat
Name VILLAS DE TUSCANY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 3/7/22***
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 3/3/22***
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s April 28, 2022 motion for entitlement to appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Garrett William Haakon Clifford is denied without prejudice to seek costs in the trial court.
Docket Date 2022-07-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s April 18, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 25, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-03-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-03-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Matthew F. Watkins, Esquire’s March 4, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 3, 2022 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before March 17, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-02-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-06-11
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State