Search icon

VICTORIA PARC AT TRADITION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA PARC AT TRADITION 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: 16 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: N07000004932
FEI/EIN Number 26-0244218

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

Address: 2688 SE WILLOUGHBY BLVD., STUART, FL, 34994, US
Mail Address: 2688 SE WILLOUGHBY BLVD., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowe Evan Secretary 2688 SE WILLOUGHBY BLVD., STUART, FL, 34994
Heller Ronald President 2688 SE WILLOUGHBY BLVD., STUART, FL, 34994
Walsh Kenneth Vice President 2688 SE WILLOUGHBY BLVD., STUART, FL, 34994
DIAZ LIZ Agent 2688 SE WILLOUGHBY BLVD., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2020-05-29 DIAZ, LIZ -
CHANGE OF MAILING ADDRESS 2020-05-29 2688 SE WILLOUGHBY BLVD., SUITE 101, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 2688 SE WILLOUGHBY BLVD., SUITE 101, STUART, FL 34994 -
REINSTATEMENT 2020-05-29 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 2688 SE WILLOUGHBY BLVD., SUITE 101, STUART, FL 34994 -
REINSTATEMENT 2014-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-07
Reinstatement 2020-05-29
Admin. Diss. for Reg. Agent 2019-09-06
Reg. Agent Resignation 2019-04-12
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2018-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State