Search icon

TUSCANY POINTE VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TUSCANY POINTE VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: N06000001982
FEI/EIN Number 611512290
Address: 3934 S.W. 8TH STREET, SUITE 303, CORAL GABLES, FL, 33134
Mail Address: 3934 SW 8th Street, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mathew Estevez, P.A. Agent 9600 NW 25th Street, Doral, FL, 33172

President

Name Role Address
Barquin Carlos President 3934 S.W. 8th Street, CORAL GABLES, FL, 33134

Secretary

Name Role Address
Tascon Diana Secretary 3934 SW 8th Street, Coral Gables, FL, 33134

Vice President

Name Role Address
Delgado Alexis P Vice President 3934 SW 8TH STREET, MIAMI, FL, 33134

Treasurer

Name Role Address
Lezama Lissette Treasurer 3934 S.W. 8th Street, Coral Gables, FL, 33134

Director

Name Role Address
Labra Manuel Director 3934 SW 8th Street, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 9600 NW 25th Street, Suite 2A, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2013-03-06 3934 S.W. 8TH STREET, SUITE 303, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-03-06 Mathew Estevez, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 3934 S.W. 8TH STREET, SUITE 303, CORAL GABLES, FL 33134 No data
AMENDMENT 2010-11-02 No data No data
AMENDMENT 2008-04-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001412338 LAPSED 10-61001-CA-25 CIRCUIT COURT MIAMI-DADE CTY 2012-10-24 2018-09-30 $4,187.05 THE REYES LAW FIRM, P.A., 1 ALHAMBRA PLAZA, SUITE 1130, CORAL GABLES, FL, 33134

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State