Entity Name: | VICTORIA BREEZES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N06000005615 |
FEI/EIN Number |
830498806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF SCOTT A FRANK, PA | Agent | 3201 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309 |
ASKEW DAVID | President | 1803 PONTIUS AVENUE, LOS ANGELES, CA, 90025 |
ASKEW DAVID | Treasurer | 1803 PONTIUS AVENUE, LOS ANGELES, CA, 90025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 3201 W COMMERCIAL BLVD, SUITE 218, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | LAW OFFICES OF SCOTT A FRANK, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-15 | 1314 E LAS OLAS BLVD, SUITE 735, FORT LAUDERDALE, FL 33301 | - |
AMENDMENT | 2018-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-15 | 1314 E LAS OLAS BLVD, SUITE 735, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2010-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-01 |
Reg. Agent Change | 2018-10-18 |
Amendment | 2018-10-15 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State