Entity Name: | VICTORIA LANDING HOMEOWNERS 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: | 19 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Aug 2023 (2 years ago) |
Document Number: | N02000002294 |
FEI/EIN Number |
03-0390022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4327 S. Hwy 27 #415, Clermont, FL, 34711, US |
Address: | 4327 S. Hwy 27 #415, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robbins Jeremy | President | 4327 S. Hwy 27 #415, Clermont, FL, 34711 |
Norena Myriam | Vice President | 4327 S. Hwy 27 #415, Clermont, FL, 34711 |
Martinez Joanna | Secretary | 4327 S. Hwy 27 #415, Clermont, FL, 34711 |
Marin Lina | Treasurer | 4327 S. Hwy 27 #415, Clermont, FL, 34711 |
TPS ASSOCIATION MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 4327 S Hwy 27 #415, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | TPS Association Management Services, LLC | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 4327 S. Hwy 27 #415, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 4327 S. Hwy 27 #415, Clermont, FL 34711 | - |
AMENDMENT | 2023-08-18 | - | - |
REINSTATEMENT | 2023-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-10-28 | - | - |
REINSTATEMENT | 2020-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002104908 | LAPSED | 2003 CI 001242 MF | OSCEOLA COUNTY CIRCUIT COURT | 2009-08-11 | 2014-08-12 | $80,028.00 | ROGER REBEIRO, 90 RIVERSIDE AVENUE, SUITE 214, NEW BEDFORD, MA 02746 |
J09002086980 | LAPSED | 2008-CA-6551-OC | OSCEOLA CLERK OF COURT | 2009-06-05 | 2014-07-29 | $161,653.01 | LOLITA M. SMITH, 15807 BUXTON PLACE, UPPER MARLBORO, MARYLAND 20774 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2024-03-14 |
Amendment | 2023-08-18 |
AMENDED ANNUAL REPORT | 2023-04-07 |
REINSTATEMENT | 2023-01-20 |
Amendment | 2021-10-28 |
Off/Dir Resignation | 2021-08-30 |
Off/Dir Resignation | 2021-08-20 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-11-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State