Search icon

VICTORIA PARK COMMUNITY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA PARK COMMUNITY COUNCIL, 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: 25 Sep 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2014 (11 years ago)
Document Number: N00000006382
FEI/EIN Number 593700968

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

Address: 270 W. Plant Street, Winter Garden, FL, 34787, US
Mail Address: 270 W. Plant Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMER KEVIN Vice President 270 W. Plant Street, Winter Garden, FL, 34787
DANIELSEN TRICIA President 270 W. Plant Street, Winter Garden, FL, 34787
CALAMO ROBERT Treasurer 270 W. Plant Street, Winter Garden, FL, 34787
SCHMIDBAUER JAMES Director 270 W. Plant Street, Winter Garden, FL, 34787
WYCKOFF SCOTT Director 270 W. Plant Street, Winter Garden, FL, 34787
Scholl Robin Director 270 W. Plant Street, Winter Garden, FL, 34787
GLAUSIER KNIGHT JONES ATTORNEYS AT LAW Agent 400 N ASHLEY DR, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 270 W. Plant Street, Suite 340, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-10-26 270 W. Plant Street, Suite 340, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2023-10-26 GLAUSIER KNIGHT JONES ATTORNEYS AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 400 N ASHLEY DR, SUITE 2020, TAMPA, FL 33602 -
AMENDMENT 2014-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-11-30
AMENDED ANNUAL REPORT 2023-11-02
AMENDED ANNUAL REPORT 2023-10-30
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State