Entity Name: | VICTORIA PARK SOHO 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: | 20 May 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jun 2003 (22 years ago) |
Document Number: | N03000004259 |
FEI/EIN Number |
113690720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O New Gauge Property Management, 11928 Sheldon Rd., Tampa, FL, 33626, US |
Mail Address: | C/O New Gauge Property Management, 11928 Sheldon Rd. #101, Tampa, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newman Craig | President | C/O New Gauge Property Management, Tampa, FL, 33626 |
Reiber Sam | Vice President | C/O New Gauge Property Management, Tampa, FL, 33626 |
Parker David | Treasurer | C/O New Gauge Property Management, Tampa, FL, 33626 |
Nelson-Marrufo Steve | Secretary | C/O New Gauge Property Management, Tampa, FL, 33626 |
Forte Jeffery | Director | C/O New Gauge Property Management, Tampa, FL, 33626 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-05 | C/O New Gauge Property Management, 11928 Sheldon Rd., Suite 101, Tampa, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2024-06-05 | C/O New Gauge Property Management, 11928 Sheldon Rd., Suite 101, Tampa, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2003-06-02 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State