Search icon

VICTORIA PARK I PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA PARK I PROPERTY OWNERS' 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: 24 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 1986 (39 years ago)
Document Number: 746872
FEI/EIN Number 592156516

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

Mail Address: 999 Vanderbilt Beach Rd, c/o Grandview Property Management, NAPLES, FL, 34108, US
Address: 999 Vanderbilt Beach Rd, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT RONALD K Director 999 Vanderbilt Beach Rd, NAPLES, FL, 34108
Schielke Robert Director 999 Vanderbilt Beach Rd, NAPLES, FL, 34108
Zeto Nicholas Director 999 Vanderbilt Beach Rd, NAPLES, FL, 34108
ROBITAILLE ROGER G Director 999 Vanderbilt Beach Rd, NAPLES, FL, 34108
STANDISH MICHAEL L Vice President 999 Vanderbilt Beach Rd, NAPLES, FL, 34108
GRANDVIEW PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 999 Vanderbilt Beach Rd, Suite 200, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2020-06-29 999 Vanderbilt Beach Rd, Suite 200, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Grandview Property Management -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 999 Vanderbilt Beach Rd, Suite 200, NAPLES, FL 34108 -
REINSTATEMENT 1986-01-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State