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 |
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 |
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 | - | - |
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