Entity Name: | THE SHORES AT VICTORIA ISLES 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: | 16 Jun 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Jan 2005 (20 years ago) |
Document Number: | N00000003985 |
FEI/EIN Number |
90-0046629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 East Hillsboro Boulevard, Deerfield Beach, FL, 33441, US |
Mail Address: | 1215 East Hillsboro Boulevard, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIVENS BRADLEY | Director | 1215 East Hillsboro Boulevard, Deerfield Beach, FL, 33441 |
Oksana Maslak | Secretary | 1215 East Hillsboro Boulevard, Deerfield Beach, FL, 33441 |
GREENSPAN ALAN | Treasurer | 1215 East Hillsboro Boulevard, Deerfield Beach, FL, 33441 |
MUNOZ BENNY | Director | C/O Campbell Property Mgmt, Deerfield Beach, FL, 33441 |
VOLTURO PAULA | President | 1215 East Hillsboro Boulevard, Deerfield Beach, FL, 33441 |
RACHEL E. FRYDMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-22 | RACHEL E. FRYDMAN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 9825 MARINA BOULEVARD, SUITE 100, BOCA RATON, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 1215 East Hillsboro Boulevard, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 1215 East Hillsboro Boulevard, Deerfield Beach, FL 33441 | - |
CANCEL ADM DISS/REV | 2005-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-28 |
AMENDED ANNUAL REPORT | 2021-09-18 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State