Search icon

THE SHORES AT VICTORIA ISLES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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