Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNCREST TOWNHOUSE CONDOMINIUM, INC.

Filing Information
733693 59-1804112 08/29/1975 FL ACTIVE REINSTATEMENT 04/06/2001
Principal Address
Valiant Property Ventures, LLC
14629 SW 104 Street
Suite # 244
MIAMI, FL 33186

Changed: 03/31/2022
Mailing Address
Valiant Property Ventures LLC
14629 SW 104 Street
Suite # 244
MIAMI, FL 33186

Changed: 03/31/2022
Registered Agent Name & Address Tucker & Lokeinsky PA
800 E Broward Blvd
710
Fort Lauderdale, FL 33301

Name Changed: 03/31/2022

Address Changed: 03/31/2022
Officer/Director Detail Name & Address

Title P, President

HOWARD, JOAN
14629 SW 104 Street
Suite # 244
MIAMI, FL 33186

Title Treasurer

LOPEZ CALVO, VICENTE
14629 SW 104 Street
Suite # 244
MIAMI, FL 33186

Title Director

SCHUSS, RICARDO
14629 SW 104 Street
Suite # 244
MIAMI, FL 33186

Title D

ARRIOLA, PABLO A
14629 SW 104 Street
Suite# 244
MIAMI, FL 33186

Title Director

Vicente, Joanne
14629 SW 104 Street
Suite # 244
MIAMI, FL 33186

Title Secretary

GARCES VICENS, Heskerth L
14629 SW 104 St
244
Miami, FL 33186

Title VP

Escalante, Jennifer
14629 SW 104 St
244
Miami, FL 33186

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/29/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
10/26/2009 -- Reg. Agent Change View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
10/02/2003 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
04/06/2001 -- REINSTATEMENT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format