Search icon

VICTORY VILLAS, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 1974 (51 years ago)
Date of dissolution: 05 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2007 (17 years ago)
Document Number: 729648
FEI/EIN Number 591551568

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

Address: 1001 W. CYPRESS CREEK ROAD, STE 400, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1001 W. CYPRESS CREEK ROAD, STE 400, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ RONALD President 9701 N NEW RIVER CANAL, PLANTATION, FL, 33324
CROOKS BARBARA Director 6025 BALBOA CIRCLE #303, BOCA RATON, FL, 33433
SCHWARTZ GLORIA Director 9701 N NEW RIVER CANAL, PLANTATION, FL, 33324
SCHORR STEPHEN Secretary 1700 NW 2ND AVE, BOCA RATON, FL, 33342
SCHORR STEPHEN Director 1700 NW 2ND AVE, BOCA RATON, FL, 33342
SHULTE GEORGE Vice President 8 SE 13TH TERRACE, UNIT 8, DANIA BEACH, FL, 33004
SHULTE GEORGE Director 8 SE 13TH TERRACE, UNIT 8, DANIA BEACH, FL, 33004
MATTES FRED Director 3441 WATER OAK DRIVE, HOLLYWOOD, FL, 33021
SCHORR STEPHEN Agent 1700 NW 2ND AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 1001 W. CYPRESS CREEK ROAD, STE 400, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2007-04-19 SCHORR, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 1700 NW 2ND AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2007-04-19 1001 W. CYPRESS CREEK ROAD, STE 400, FORT LAUDERDALE, FL 33309 -
AMENDMENT 1984-05-16 - -
AMENDMENT 1984-04-19 - -

Documents

Name Date
Voluntary Dissolution 2007-12-05
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State