Search icon

VICTORIA VILLAGE "J" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA VILLAGE "J" 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: 13 Oct 1978 (46 years ago)
Document Number: 744585
FEI/EIN Number 591814348

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

Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066, US
Mail Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE BANDLER Agent 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066
GALLA STEVE President 2905 VICTORIA PLACE, APT J-2, COCONUT CREEK, FL, 33066
JOHNSON JOANN Director 2905 VICTORIA PLACE APT G-1, COCONUT CREEK, FL, 33066
BRODY MORTON Vice President 2905 VICTORIA PLACE APT E1, COCONUT CREEK, FL, 33066
BRODY ALEXANDRA Director 2905 VICTORIA PLACE APT B1, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-11 BRUCE BANDLER -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 1996-03-22 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State