Search icon

VICTORIA PARK GARDEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA PARK GARDEN 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: 14 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Dec 2006 (18 years ago)
Document Number: N05000011549
FEI/EIN Number 208023833

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

Address: 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
Mail Address: 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffman Stephen V Agent 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
Reed Ken Vice President 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
PLACE CHRIS President 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
SABLE VINCENT Director 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
Greene Ronald Director 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
Vold Kathy Director 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2426 East Las Olas Boulevard, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-05-01 2426 East Las Olas Boulevard, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Hoffman, Stephen V -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2426 East Las Olas Boulevard, Fort Lauderdale, FL 33301 -
CANCEL ADM DISS/REV 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
AMENDED ANNUAL REPORT 2015-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State