Search icon

VICTORIA PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA PALMS 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: 28 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 1990 (35 years ago)
Document Number: 750388
FEI/EIN Number 592168911

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

Mail Address: 2737 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306, US
Address: 215 NE 16th Ave, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUA TERRA PROPERTY MANAGEMENT, INC Agent -
Van De Berg Niels President 2374 Wilton Drive, Wilton Manors, FL, 33305
Loshuk Mark Prop 2737 East Oakland Park Blvd,, Fort Lauderdale, FL, 33306
Hanssen Guido Director 215 NE 16th ave., Fort Lauderdale, FL, 33301
Seboth Constance Director 215 NE 16th Ave, Fort Lauderdale, FL, 33301
Dolce Alex Director 215 NE 16th Ave, Fort Lauderdale, FL, 33301
Pozzie Andrea Director 215 NE 16th Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 215 NE 16th Ave, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-08-22 AQUA TERRA PROPERTY MANAGEMENT, INC. -
CHANGE OF MAILING ADDRESS 2019-03-28 215 NE 16th Ave, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 2737 E Oakland Park Blvd, Suite 203, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 1990-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-08-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State