Search icon

VICTORIA LANDING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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