Search icon

VICTORIA COURTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA COURTS CONDOMINIUM 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: 23 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: N03000011008
FEI/EIN Number 200600472

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

Address: 901 NE 3RD ST., BOX #306, FT. LAUDERDALE, FL, 33301
Mail Address: 901 NE 3RD ST., BOX #306, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pfeiffer Paul Vice President 901 NE 3RD ST., FT. LAUDERDALE, FL, 33301
Martino Charles Secretary 901 NE 3RD ST., FT. LAUDERDALE, FL, 33301
Garcia Rafael President 901 NE 3rd Street, Fort Lauderdale, FL, 33301
Bogdanoff Alec Treasurer 901 NE 3rd Street, Fort Lauderdale, FL, 33301
GARCIA RAFAEL SEsq. Agent 901 NE 3RD STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 901 NE 3RD STREET, # 305, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-03-17 GARCIA, RAFAEL S, Esq. -
AMENDMENT 2011-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 901 NE 3RD ST., BOX #306, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-03-30 901 NE 3RD ST., BOX #306, FT. LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2008-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State