Search icon

THE PRESERVE AT VICTORIA PARK HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE PRESERVE AT VICTORIA PARK HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
MERIDIAN REALTY MANAGEMENT Agent 315 SE 12th Street, Fort Lauderdale, FL, 33316

Vice President

Name Role Address
DELSOl DANIEL Vice President 841 NE 16th TERRACE, FT LAUDERDALE, FL, 33304

Secretary

Name Role Address
HANES TRACEY Secretary 821 NE 16th Terrace, Fort Lauderdale, FL, 33304

President

Name Role Address
De Luca Antonio President 831 NE 16th TERRACE, FT LAUDERDALE, FL, 33304

Treasurer

Name Role Address
ROBBIO ALEJANDRO Treasurer 815 SE 2nd Ct, Fort Lauderdale, FL, 33301

Director

Name Role Address
REECE TAMMY Director 1606 NE 9th Street, Fort Lauderdale, FL, 33304

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 No data
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 No data
REGISTERED AGENT NAME CHANGED 2023-08-15 MERIDIAN REALTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 315 SE 12th Street, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2022-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State