Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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