Search icon

VILLA TOSCANA TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA TOSCANA TOWNHOMES 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: 25 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: N08000001897
FEI/EIN Number 262639507

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

Address: VILLA TOSCANA TOWNHOMES ASSOCIATION, INC, 1938 NE 6TH STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: VILLA TOSCANA TOWNHOMES ASSOCIATION, INC, 1938 NE 6TH STREET, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andreoli Marcio Director 1942 NE 6th Street, Deerfield Beach, FL, 33441
OUNJIAN JONATHAN N Director 1938 NE 6TH STREET, DEERFIELD BEACH, FL, 33441
OUNJIAN JONATHAN N President 1938 NE 6TH STREET, DEERFIELD BEACH, FL, 33441
OUNJIAN JONATHAN N Treasurer 1938 NE 6TH STREET, DEERFIELD BEACH, FL, 33441
NORMAN BRADLEY Director 1940 NE 6TH STREET, DEERFIELD BEACH, FL, 33441
NORMAN BRADLEY Vice President 1940 NE 6TH STREET, DEERFIELD BEACH, FL, 33441
Andreoli Marcio Secretary 1942 NE 6TH STREET, DEERFIELD BEACH, FL, 33441
NORMAN BRADLEY Agent 1940 NE 6TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
AMENDMENT 2017-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-04 VILLA TOSCANA TOWNHOMES ASSOCIATION, INC, 1938 NE 6TH STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-12-04 VILLA TOSCANA TOWNHOMES ASSOCIATION, INC, 1938 NE 6TH STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2017-12-04 NORMAN, BRADLEY -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 1940 NE 6TH STREET, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2012-03-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-12
Amendment 2017-12-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State