Search icon

THE PRESERVE AT VICTORIA PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PRESERVE AT VICTORIA PARK 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 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: N06000005456
FEI/EIN Number 223941131

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

Address: 821-857 NE 16th Ter., 850-852 NE 16th Ave., & 1600-1616 NE 9th St., FORT LAUDERDALE, FL, 33304, US
Mail Address: PO BOX 460909, FT LAUDERDALE, FL, 33346, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELSOl DANIEL Vice President 841 NE 16th TERRACE, FT LAUDERDALE, FL, 33304
HANES TRACEY Secretary 821 NE 16th Terrace, Fort Lauderdale, FL, 33304
De Luca Antonio President 831 NE 16th TERRACE, FT LAUDERDALE, FL, 33304
ROBBIO ALEJANDRO Treasurer 815 SE 2nd Ct, Fort Lauderdale, FL, 33301
REECE TAMMY Director 1606 NE 9th Street, Fort Lauderdale, FL, 33304
MERIDIAN REALTY MANAGEMENT Agent 315 SE 12th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 821-857 NE 16th Ter., 850-852 NE 16th Ave.,, & 1600-1616 NE 9th St., FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-08-15 821-857 NE 16th Ter., 850-852 NE 16th Ave.,, & 1600-1616 NE 9th St., FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-08-15 MERIDIAN REALTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 315 SE 12th Street, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-08-15
REINSTATEMENT 2022-12-12
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State