Entity Name: | TIFFANY SQUARE 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: | 30 Oct 1990 (34 years ago) |
Document Number: | N40572 |
FEI/EIN Number |
650225239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TIFFANY SQUARE CONDO ASSOC, INC, 2828 SOUTH MCCALL ROAD, Englewood, FL, 34224, US |
Mail Address: | VILLA MANAGEMENT SERVICES, LLC, 1811 ENGLEWOOD ROAD, Englewood, FL, 34223, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTMAN PATRICIA | Treasurer | C/O VILLA MANAGEMENT SERVICES, LLC, ENGLEWOOD, FL, 34223 |
Mitchell Christy | Secretary | C/O VILLA MANAGEMENT SERVICES, LLC, Englewood, FL, 34223 |
BRILEY DELBERT | President | C/O VILLA MANAGEMENT SERVICES, LLC, Englewood, FL, 34223 |
MCKEMMIE LINDA J | Assistant | VILLA MANAGEMENT SERVICES, LLC, Englewood, FL, 34223 |
MCKEMMIE LINDA JMANAGER | Agent | VILLA MANAGEMENT SERVICES, LLC, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | TIFFANY SQUARE CONDO ASSOC, INC, 2828 SOUTH MCCALL ROAD, ATTN. ASSOCIATION MANAGER, Englewood, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | TIFFANY SQUARE CONDO ASSOC, INC, 2828 SOUTH MCCALL ROAD, ATTN. ASSOCIATION MANAGER, Englewood, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | MCKEMMIE, LINDA J, MANAGER | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | VILLA MANAGEMENT SERVICES, LLC, 1811 ENGLEWOOD ROAD, 352, Englewood, FL 34223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-17 |
AMENDED ANNUAL REPORT | 2015-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State