Entity Name: | VICTORIA PARK II 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: | 02 Nov 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 1990 (34 years ago) |
Document Number: | 749631 |
FEI/EIN Number |
592501636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAMBRIDGE MANAGEMENT OF SWFL, INC., 2335 TAMIAMI TRAIL NORTH; SUITE 402, NAPLES, FL, 34103, US |
Mail Address: | C/O CAMBRIDGE MANAGEMENT OF SWFL, INC., 2335 TAMIAMI TRAIL NORTH; SUITE 402, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMBRIDGE MANAGEMENT OF SWFL, INC. | Agent | 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
SENKEVICH BILL | Treasurer | 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103 |
RUSSELL BEN | President | 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL, 34103 |
Mitchev Stephan | Vice President | 2335 Tamiami Trail North, Naples, FL, 34103 |
Josephson Chanel | Secretary | 2335 Tamiami Trail North, Naples, FL, 34103 |
Lyons Robert | Director | 2335 Tamiami Trail North, Naples, FL, 34103 |
Ward Casey | Director | 2335 Tamiami Trail North, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-05-18 | C/O CAMBRIDGE MANAGEMENT OF SWFL, INC., 2335 TAMIAMI TRAIL NORTH; SUITE 402, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2011-05-18 | C/O CAMBRIDGE MANAGEMENT OF SWFL, INC., 2335 TAMIAMI TRAIL NORTH; SUITE 402, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-18 | CAMBRIDGE MANAGEMENT OF SWFL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-18 | 2335 TAMIAMI TRAIL NORTH, SUITE 402, NAPLES, FL 34103 | - |
REINSTATEMENT | 1990-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State