Search icon

TIFFANY SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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